Search icon

MINNEOLA HILLS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: MINNEOLA HILLS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jun 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2023 (a year ago)
Document Number: N20000007054
FEI/EIN Number 86-2266454
Address: 811 Mabbette Street, Kissimmee, FL, 34741, US
Mail Address: 811 Mabbette Street, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Association Solutions of Central Florida I Agent 811 Mabbette Street, Kissimmee, FL, 34741

President

Name Role Address
JERMAN RICHARD President 811 Mabbette Street, Kissimmee, FL, 34741

Director

Name Role Address
JERMAN RICHARD Director 811 Mabbette Street, Kissimmee, FL, 34741
Edwards Dan Director 811 Mabbette Street, Kissimmee, FL, 34741

Vice President

Name Role Address
Edwards Dan Vice President 811 Mabbette Street, Kissimmee, FL, 34741

Treasurer

Name Role Address
Dziewior Trina Treasurer 811 Mabbette Street, Kissimmee, FL, 34741

Secretary

Name Role Address
White Matt Secretary 811 Mabbette Street, Kissimmee, FL, 34741

Asst

Name Role
VACANCY LLC Asst

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 811 Mabbette Street, Kissimmee, FL 34741 No data
CHANGE OF MAILING ADDRESS 2024-01-15 811 Mabbette Street, Kissimmee, FL 34741 No data
REGISTERED AGENT NAME CHANGED 2024-01-15 Association Solutions of Central Florida Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 811 Mabbette Street, Kissimmee, FL 34741 No data
AMENDMENT 2023-08-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
Amendment 2023-08-04
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-02
Domestic Non-Profit 2020-06-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State