Entity Name: | THE OVERLOOK AT HAMLIN HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Apr 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Jan 2020 (5 years ago) |
Document Number: | N13000003629 |
FEI/EIN Number |
46-2935818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7709 Lake Hancock Blvd., Winter Garden, FL, 34787, US |
Mail Address: | c/o Castle Management, 12270 SW 3rd Street, Suite 200, Plantation, FL, 33325, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Paul | Secretary | 12270 SW 3rd Street, Suite 200, Plantation, FL, 33325 |
Kim William | Vice President | 12270 SW 3rd Street, Suite 200, Plantation, FL, 33325 |
Zimmerman Jeff | Treasurer | 12270 SW 3rd Street, Suite 200, Plantation, FL, 33325 |
Chencinski Linda | President | 12270 SW 3rd Street, Suite 200, Plantation, FL, 33325 |
Svikhart Susan | Director | 12270 SW 3rd Street, Suite 200, Plantation, FL, 33325 |
Patel Jignesh | Director | 12270 SW 3rd Street, Suite 200, Plantation, FL, 33325 |
MARTELL & OZIM, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-21 | Martell & Ozim, P.A. | - |
CHANGE OF MAILING ADDRESS | 2022-03-17 | 7709 Lake Hancock Blvd., Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-13 | 213 S. Dillard Street, Suite 210, Winter Garden, FL 34787 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-06 | 7709 Lake Hancock Blvd., Winter Garden, FL 34787 | - |
AMENDMENT | 2020-01-31 | - | - |
AMENDMENT | 2020-01-27 | - | - |
AMENDED AND RESTATEDARTICLES | 2016-05-04 | - | - |
AMENDMENT | 2013-11-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
AMENDED ANNUAL REPORT | 2023-08-30 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-17 |
AMENDED ANNUAL REPORT | 2021-10-13 |
AMENDED ANNUAL REPORT | 2021-10-06 |
ANNUAL REPORT | 2021-04-15 |
AMENDED ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2020-02-06 |
Amendment | 2020-01-31 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State