Search icon

HIGHLAND MEADOWS 4A HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 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 - -

Documents

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