Search icon

HAWK'S CREST AT WINTER PARK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HAWK'S CREST AT WINTER PARK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jan 2018 (7 years ago)
Document Number: N18000001021
FEI/EIN Number 82-4785615
Address: c/o Top Notch Management, 115 Maitland Ave., Altamonte Springs, FL, 32701, US
Mail Address: c/o Top Notch Management, 115 Maitland Ave., Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Ozim Patryk Agent 213 S. Dillard St, Winter Garden, FL, 34787

President

Name Role Address
Simon Ronald President 2071 Wood Thrush Lane, Winter Park, FL, 32792

Vice President

Name Role Address
Butler, Jr. Michael Vice President 2123 Laurelwood Way, Winter Park, FL, 32792

Treasurer

Name Role Address
Leung Brent Treasurer 1102 Wildmeadow Run, Winter Park, FL, 32792

Secretary

Name Role Address
Sharma Rahul Secretary 1217 Wading Waters Circle, Winter Park, FL, 32792

Director

Name Role Address
Levin Roi Director 1001 Wading Waters Circle, Winter Park, FL, 32792
Rogan William Director 2091 Laurelwood Way, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-05 c/o Top Notch Management, 115 Maitland Ave., Altamonte Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2023-06-05 c/o Top Notch Management, 115 Maitland Ave., Altamonte Springs, FL 32701 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 213 S. Dillard St, Suite 210, Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2019-03-05 Ozim, Patryk No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-02
AMENDED ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2019-03-05
Domestic Non-Profit 2018-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State