Search icon

EMERSON PARK NORTH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERSON PARK NORTH 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: 19 Oct 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: N16000010235
FEI/EIN Number 81-4192707

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

Mail Address: 115 Maitland Ave., Altamonte Springs, FL, 32701, US
Address: Pavia Dr., Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lucky Tracey President C/o Top Notch Management, Altamonte Springs, FL, 32701
Pope Cynthia Director C/o Top Notch Management, Altamonte Springs, FL, 32701
Castanhola Julio Treasurer C/o Top Notch Management, Altamonte Springs, FL, 32701
Roghelia Ashley Manager 115 Maitland Ave., Altamonte Springs, FL, 32701
TOP NOTCH MANAGEMENT SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 Pavia Dr., Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-02 115 Maitland Ave., Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2020-12-02 Top Notch Management Services -
CHANGE OF MAILING ADDRESS 2020-12-02 Pavia Dr., Apopka, FL 32703 -
NAME CHANGE AMENDMENT 2019-11-14 EMERSON PARK NORTH HOMEOWNERS ASSOCIATION, INC. -
AMENDMENT 2019-10-02 - -
REINSTATEMENT 2018-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDED AND RESTATEDARTICLES 2017-04-06 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2017-04-06 EMERSON NORTH TOWNHOMES HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-12-02
ANNUAL REPORT 2020-03-25
Name Change 2019-11-14
Amendment 2019-10-02
ANNUAL REPORT 2019-05-03
AMENDED ANNUAL REPORT 2018-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State