Search icon

THE OVERLOOK AT HAMLIN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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