Search icon

STEEPLECHASE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: STEEPLECHASE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 1997 (27 years ago)
Document Number: N15005
FEI/EIN Number 59-1824597
Address: 4802 Hurdle Court, ORLANDO, FL 32818
Mail Address: PO BOX 305, CLARCONA, FL 32710
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Wyatt, John W, Jr. Agent 4802 Hurdle Court, ORLANDO, FL 32818

President

Name Role Address
Wyatt, John W, Jr. President 4802 Hurdle Court, ORLANDO, FL 32818

B

Name Role Address
Wyatt, John W, Jr. B 4802 Hurdle Court, ORLANDO, FL 32818
Wilson, Douglas W B 7901 STEEPLECHASE BLVD, ORLANDO, FL 32818
ROBERSON, Terance B 4827 HURDLE CT, ORLANDO, FL 32818
Vayda, John B 4814 Hurdle Ct., Orlando, FL 32818

Treasurer

Name Role Address
Wilson, Douglas W Treasurer 7901 STEEPLECHASE BLVD, ORLANDO, FL 32818

Secretary

Name Role Address
Wilson, Douglas W Secretary 7901 STEEPLECHASE BLVD, ORLANDO, FL 32818

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-11 4802 Hurdle Court, ORLANDO, FL 32818 No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-05 4802 Hurdle Court, ORLANDO, FL 32818 No data
REGISTERED AGENT NAME CHANGED 2013-09-05 Wyatt, John W, Jr. No data
CHANGE OF MAILING ADDRESS 2012-03-11 4802 Hurdle Court, ORLANDO, FL 32818 No data
REINSTATEMENT 1997-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State