Entity Name: | TANGLEWOOD NEIGHBORHOOD ASSOCIATION AT HUNTER'S CREEK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Dec 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 1998 (27 years ago) |
Document Number: | N18248 |
FEI/EIN Number |
592933929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14101 Town Loop Blvd., Orlando, FL, 32837, US |
Mail Address: | 14101 Town Loop Blvd., Orlando, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDBERG DARON | President | 14101 Town Loop Blvd., Orlando, FL, 32837 |
LANGEBARTELS FRED | Director | 14101 Town Loop Blvd., Orlando, FL, 32837 |
wiley diane | Director | 14101 Town Loop Blvd., Orlando, FL, 32837 |
WILEY BOB | Secretary | 14101 TOWN LOOP BLVD, ORLANDO, FL, 32837 |
williams rob | Director | 14101 Town Loop Blvd., Orlando, FL, 32837 |
HUNTER'S CREEK COMMUNITY ASSOCIATION, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-06 | 14101 Town Loop Blvd., Orlando, FL 32837 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 14101 Town Loop Blvd., Orlando, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 14101 Town Loop Blvd., Orlando, FL 32837 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-04 | Hunter's Creek Community Association, Inc. | - |
REINSTATEMENT | 1998-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-01 |
AMENDED ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2018-04-04 |
Reg. Agent Resignation | 2018-02-20 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State