Entity Name: | HYDE PARK PROPERTY OWNERS' ASSOCIATION, 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: | 19 Dec 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 1991 (34 years ago) |
Document Number: | N18350 |
FEI/EIN Number |
592803417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | HYDE PARK DR, WINTER PARK, FL, 32792 |
Mail Address: | PO BOX 782, GOLDENROD, FL, 32733 |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ewbank Jeremy | Director | 1426 Hyde Park Drive, WINTER PARK, FL, 32792 |
WOODY DENICE | Secretary | 1474 HYDE PARK DR, WINTER PARK, FL, 32792 |
ASHTON PAUL | Treasurer | 3115 ASH PARK LOOP, WINTER PARK, FL, 32792 |
ASHTON PAUL | Director | 3115 ASH PARK LOOP, WINTER PARK, FL, 32792 |
Johnson Cedric | Vice President | 3119 Ash Park Loop, Winter Park, FL, 32792 |
Johnson Cedric | Director | 3119 Ash Park Loop, Winter Park, FL, 32792 |
ASHTON PAUL | Agent | 3115 ASH PARK LOOP, WINTER PARK, FL, 32792 |
Ewbank Jeremy | President | 1426 Hyde Park Drive, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-04-22 | HYDE PARK DR, WINTER PARK, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 1999-08-18 | ASHTON, PAUL | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-08-18 | 3115 ASH PARK LOOP, WINTER PARK, FL 32792 | - |
REINSTATEMENT | 1991-02-22 | - | - |
CHANGE OF MAILING ADDRESS | 1991-02-22 | HYDE PARK DR, WINTER PARK, FL 32792 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State