Search icon

KAYE'S HIDEAWAY HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: KAYE'S HIDEAWAY HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Oct 2018 (6 years ago)
Document Number: N18000010997
FEI/EIN Number 83-2325794
Address: c/o Awakenings Association Management Inc, 4213 County Road 218, Suite 1, Middleburg, FL, 32068, US
Mail Address: c/o Awakenings Association Management Inc, 4213 County Road 218, Suite 1, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role
AWAKENINGS ASSOCIATION MANAGEMENT, INC. Agent

President

Name Role Address
FUNK CHRIS President c/o Awakenings Association Management Inc, Middleburg, FL, 32068

Director

Name Role Address
FUNK CHRIS Director c/o Awakenings Association Management Inc, Middleburg, FL, 32068
FUNK CARTER Director c/o Awakenings Association Management Inc, Middleburg, FL, 32068
Ott Maile Director c/o Awakenings Association Management Inc, Middleburg, FL, 32068

Vice President

Name Role Address
FUNK CARTER Vice President c/o Awakenings Association Management Inc, Middleburg, FL, 32068

Secretary

Name Role Address
Ott Maile Secretary c/o Awakenings Association Management Inc, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-14 c/o Awakenings Association Management Inc, 4213 County Road 218, Suite 1, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2022-06-14 c/o Awakenings Association Management Inc, 4213 County Road 218, Suite 1, Middleburg, FL 32068 No data
REGISTERED AGENT NAME CHANGED 2022-06-14 Awakenings Association Management Inc No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-14 c/o Awakenings Association Management Inc, 4213 County Road 218, Suite 1, Middleburg, FL 32068 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2022-03-08
Reg. Agent Resignation 2021-11-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-20
AMENDED ANNUAL REPORT 2019-09-30
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2019-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State