Entity Name: | HIGHLAND MEADOWS 4A 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: | 21 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2017 (8 years ago) |
Document Number: | N15000011971 |
FEI/EIN Number |
38-4021944
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 |
Name | Role | Address |
---|---|---|
Lopez Christopher ALord | Prop | 4700 Millenia Blvd, Orlando, FL, 32839 |
James Judith | Vice President | 109 Ambersweet Way, Davenport, FL, 33897 |
Moore-Tucker Genelle | President | 109 Ambersweet Way, Davenport, FL, 33897 |
Harrigan Marie Lord | Secretary | 109 Ambersweet Way, Davenport, FL, 33897 |
Gomez Daisy | Treasurer | 109 Ambersweet Way #764, Davenport, FL, 33897 |
Torrents Johnathan A | Asst | 109 Ambersweet Way #764, Davenport, FL, 33897 |
Lopez Christopher ALord | Agent | 4700 Millenia Blvd, Orlando, FL, 32839 |
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 | 2021-02-16 | 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-16 | Lopez, Christopher A, Lord | - |
REINSTATEMENT | 2017-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-02-16 |
AMENDED ANNUAL REPORT | 2020-12-10 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-19 |
REINSTATEMENT | 2017-01-09 |
Domestic Non-Profit | 2015-12-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State