Search icon

HIGHLAND MEADOWS 5 HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HIGHLAND MEADOWS 5 HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role
NPG FINANCIAL SERVICES INC. Agent

Treasurer

Name Role Address
Rodriguez Elizabeth Treasurer 109 Ambersweet way #764, Davenport, FL, 33897

Secretary

Name Role Address
Rivera Claribel Secretary 109 Ambersweet way #764, Davenport, FL, 33897

Vice President

Name Role Address
Fendler Brian Vice President 109 Ambersweet way #764, Davenport, FL, 33897

Prop

Name Role Address
Lopez Christopher A Prop 4700 Millenia Blvd, Orlando, FL, 32839

President

Name Role Address
Diaz Lillian President 109 Ambersweet Way #764, Davenport, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-18 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 No data
CHANGE OF MAILING ADDRESS 2023-10-18 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2023-10-18 NPG Financial Services Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-18 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 No data
NAME CHANGE AMENDMENT 2017-10-24 HIGHLAND MEADOWS 5 HOMEOWNERS ASSOCIATION, INC. No data
REINSTATEMENT 2017-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State