Search icon

HIGHLAND MEADOWS 2B HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIGHLAND MEADOWS 2B 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: 08 Dec 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: N14000011168
FEI/EIN Number 81-1716946

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 109 Ambersweet Way, Davenport, FL, 33897, US
Address: 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mielke Paul Secretary 109 Ambersweet Way, Davenport, FL, 33897
Lopez Christopher A Chief Operating Officer 4700 Millenia Blvd, Orlando, FL, 32839
Toler Sheri Asst 109 Ambersweet Way #764, Davenport, FL, 33897
LOPEZ CHRISTOPHER ALord Agent 4700 Millenia Blvd, Orlando, FL, 32839
Latoria Wilson Vice President 109 Ambersweet Way, Davenport, FL, 33897
Torres Farrah President 109 Ambersweet Way, Davenport, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 -
CHANGE OF MAILING ADDRESS 2022-02-13 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 -
REGISTERED AGENT NAME CHANGED 2021-02-16 LOPEZ, CHRISTOPHER A, Lord -
AMENDMENT 2018-11-26 - -
AMENDED AND RESTATEDARTICLES 2015-03-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-02
Reg. Agent Change 2019-10-21
ANNUAL REPORT 2019-01-10
Amendment 2018-11-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State