Entity Name: | HIGHLAND MEADOWS 5 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: | 25 Oct 2016 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Oct 2017 (7 years ago) |
Document Number: | N16000010431 |
FEI/EIN Number |
82-4417074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL, 32839, US |
Mail Address: | 109 Ambersweet way #764, Davenport, FL, 33897, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Elizabeth | Treasurer | 109 Ambersweet way #764, Davenport, FL, 33897 |
Rivera Claribel | Secretary | 109 Ambersweet way #764, Davenport, FL, 33897 |
Fendler Brian | Vice President | 109 Ambersweet way #764, Davenport, FL, 33897 |
Lopez Christopher A | Prop | 4700 Millenia Blvd, Orlando, FL, 32839 |
Diaz Lillian | President | 109 Ambersweet Way #764, Davenport, FL, 33897 |
NPG FINANCIAL SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-18 | 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 | - |
CHANGE OF MAILING ADDRESS | 2023-10-18 | 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-18 | NPG Financial Services Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-18 | 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 | - |
NAME CHANGE AMENDMENT | 2017-10-24 | HIGHLAND MEADOWS 5 HOMEOWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 2017-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-26 |
ANNUAL REPORT | 2024-02-24 |
AMENDED ANNUAL REPORT | 2023-10-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-19 |
AMENDED ANNUAL REPORT | 2021-12-20 |
AMENDED ANNUAL REPORT | 2021-09-22 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State