Search icon

HAMRICK ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HAMRICK ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Dec 2019 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: N19000012982
FEI/EIN Number 87-3936999
Mail Address: c/o Zeal Community, 2265 Lee Road, Winter Park, FL, 32789, US
Address: 2265 Lee Road, Suite 229, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
ZEAL COMMUNITY LLC Agent

President

Name Role Address
Lemons Eric President c/o Zeal Community, Winter Park, FL, 32789

Vice President

Name Role Address
Tapia Lynnette Vice President c/o Zeal Community, Winter Park, FL, 32789

Director

Name Role Address
Connolly Christopher Director c/o Zeal Community, Winter Park, FL, 32789

Treasurer

Name Role Address
Ellis Clifford Treasurer c/o Zeal Community, Winter Park, FL, 32789

Secretary

Name Role Address
Clark Emma Secretary c/o Zeal Community, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-07 2265 Lee Road, Suite 229, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2023-12-07 2265 Lee Road, Suite 229, Winter Park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2023-12-07 Zeal Community LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-07 c/o Registered Agents Inc., 7901 4th Street North, Suite 300, St. Petersburg, FL 33702 No data
NAME CHANGE AMENDMENT 2021-09-29 HAMRICK ESTATES HOMEOWNERS ASSOCIATION, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-24
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-12-07
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-26
Name Change 2021-09-29
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-24
Domestic Non-Profit 2019-12-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State