Entity Name: | FESTIVAL 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: | 31 Jul 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Sep 2020 (5 years ago) |
Document Number: | N14000007163 |
FEI/EIN Number |
47-2798948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1170 CELEBRATION BLVD, SUITE 202, CELEBRATION, FL, 34747, US |
Mail Address: | 1170 CELEBRATION BLVD, SUITE 202, CELEBRATION, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Secor Atino | President | 1064 GREENWOOD BLVD, SUITE 124, LAKE MARY, FL, 32746 |
Cubero Christopher | Vice President | 1064 GREENWOOD BLVD, SUITE 124, LAKE MARY, FL, 32746 |
Quintero Alex | Treasurer | 357 Captiva Drive, Davenport, FL, 33896 |
ACCESS MANAGEMENT CO., LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 1170 CELEBRATION BLVD, SUITE 202, CELEBRATION, FL 34747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | 1170 CELEBRATION BLVD, SUITE 202, CELEBRATION, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 1170 CELEBRATION BLVD, SUITE 202, CELEBRATION, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | ACCESS MANAGEMENT | - |
AMENDED AND RESTATEDARTICLES | 2020-09-30 | - | - |
AMENDMENT | 2020-09-29 | - | - |
AMENDMENT | 2020-02-27 | - | - |
AMENDMENT | 2018-01-23 | - | - |
AMENDMENT | 2017-11-08 | - | - |
AMENDED AND RESTATEDARTICLES | 2014-09-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-09-08 |
ANNUAL REPORT | 2021-01-21 |
Amendment | 2020-09-30 |
AMENDED ANNUAL REPORT | 2020-05-01 |
Amendment | 2020-02-27 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-05-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State