Search icon

HWO, INC.

Company Details

Entity Name: HWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Aug 2018 (6 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 19 Sep 2018 (6 years ago)
Document Number: N18000009458
FEI/EIN Number 83-2185021
Address: 1200 E. Plant St., Ste 200, Winter Garden, FL, 34787-2953, US
Mail Address: 1200 E. Plant St., Ste 200, Winter Garden, FL, 34787-2953, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HWO, INC. 401(K) PLAN 2023 832185021 2024-07-25 HWO, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 4073376919
Plan sponsor’s address 1200 E PLANT ST. STE 200, WINTER GARDEN, FL, 34787
HWO, INC. 401(K) PLAN 2022 832185021 2023-06-28 HWO, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 4073376919
Plan sponsor’s address 1200 E PLANT ST. STE 200, WINTER GARDEN, FL, 34787
HWO, INC. 401(K) PLAN 2021 832185021 2022-09-07 HWO, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 4073376919
Plan sponsor’s address 1200 E PLANT ST. STE 200, WINTER GARDEN, FL, 34787
HWO, INC. 401(K) PLAN 2020 832185021 2021-08-26 HWO, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 4073376919
Plan sponsor’s address 1200 E PLANT ST. STE 200, WINTER GARDEN, FL, 34787

Agent

Name Role
GY CORPORATE SERVICES, INC. Agent

Treasurer

Name Role Address
Keating Timothy M Treasurer 1200 E. Plant St., Winter Garden, FL, 347872953

Secretary

Name Role Address
Sutton Norma J Secretary 1200 E. Plant St., Winter Garden, FL, 347872953

Chairman

Name Role Address
Whiddon Jaclyn A Chairman 1200 E. Plant St., Winter Garden, FL, 347872953

Director

Name Role Address
Evans Camille Director 1200 E. Plant St., Winter Garden, FL, 347872953
Vargas Karilynn M Director 1200 E. Plant St., Winter Garden, FL, 347872953

Chief Executive Officer

Name Role Address
Swanson Tracy L Chief Executive Officer 1200 E. Plant St., Winter Garden, FL, 347872953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000118013 WEST ORANGE HEALTHCARE DISTRICT ACTIVE 2022-09-19 2027-12-31 No data 105, NE 1ST STREET, DELRAY BEACH, FL, 33444
G19000101479 HEALTHY WEST ORANGE ACTIVE 2019-09-16 2029-12-31 No data 1200 E PLANT ST, STE 200, WINTER GARDEN, FL, 34787-2953
G19000100759 FOUNDATION FOR A HEALTHIER WEST ORANGE ACTIVE 2019-09-13 2029-12-31 No data 1200 E PLANT ST., STE 200, WINTER GARDEN, FL, 34787-2953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1200 E. Plant St., Ste 200, Winter Garden, FL 34787-2953 No data
CHANGE OF MAILING ADDRESS 2021-04-30 1200 E. Plant St., Ste 200, Winter Garden, FL 34787-2953 No data
REGISTERED AGENT NAME CHANGED 2019-04-28 GY CORPORATE SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 777 S Flagler Drive, Suite 500E, West Palm Beach, FL 33401 No data
ARTICLES OF CORRECTION 2018-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-28
Articles of Correction 2018-09-19
Domestic Non-Profit 2018-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State