Search icon

COUNTRY WALK ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: COUNTRY WALK ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: N14000005623
FEI/EIN Number 47-1329022
Address: c/o Beacon Community Management, 9100 Conroy-Windermere Road, Windermere, FL, 34786, US
Mail Address: c/o Beacon Community Management, 9100 Conroy-Windermere Road, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
BEACON COMMUNITY MANAGEMENT INC Agent

President

Name Role Address
Horman Robert President c/o Beacon Community Management, Windermere, FL, 34786

Vice President

Name Role Address
Lee Crystal Vice President c/o Beacon Community Management, Windermere, FL, 34786

Agen

Name Role Address
St. Clair Scott Agen c/o Beacon Community Management, Windermere, FL, 34786

Secretary

Name Role Address
Lopez Marluz Secretary c/o Beacon Community Management, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 c/o Beacon Community Management, 9100 Conroy-Windermere Road, 200, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2021-04-01 c/o Beacon Community Management, 9100 Conroy-Windermere Road, 200, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2021-04-01 Beacon Community Management No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 c/o Beacon Community Management, 9100 Conroy-Windermere Road, 200, Windermere, FL 34786 No data
AMENDMENT 2015-04-30 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State