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 |
Name | Role |
---|---|
AWAKENINGS ASSOCIATION MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
FUNK CHRIS | President | c/o Awakenings Association Management Inc, Middleburg, FL, 32068 |
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 |
Name | Role | Address |
---|---|---|
FUNK CARTER | Vice President | c/o Awakenings Association Management Inc, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
Ott Maile | Secretary | c/o Awakenings Association Management Inc, Middleburg, FL, 32068 |
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 |
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