Search icon

ARLINGTON WOODS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ARLINGTON WOODS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Sep 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2017 (7 years ago)
Document Number: N34425
FEI/EIN Number 59-3494664
Address: 10918 Claverton Avenue, HUDSON, FL 34667
Mail Address: P O BOX 3789, SPRING HILL, FL 34611-3789
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Thames, Erika Agent 10918 Claverton Avenue, HUDSON, FL 34667

President

Name Role Address
Thames, Erika President 10918 Claverton Avenue, HUDSON, FL 34667

Treasurer

Name Role Address
Behrend, Sue Treasurer P O BOX 3789, SPRING HILL, FL 34611-3789

Secretary

Name Role Address
Quinones, Lillian Secretary P O BOX 3789, SPRING HILL, FL 34611-3789

Director

Name Role Address
Downing, Kaitlyn Director P O BOX 3789, SPRING HILL, FL 34611-3789
Binns, William Director P O BOX 3789, SPRING HILL, FL 34611-3789
Dering, Cheryl Director P O BOX 3789, SPRING HILL, FL 34611-3789

Asst. Secretary

Name Role Address
Downing, Kaitlyn Asst. Secretary P O BOX 3789, SPRING HILL, FL 34611-3789

Vice President

Name Role Address
Scottoni, Randy Vice President P O BOX 3789, SPRING HILL, FL 34611-3789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-26 10918 Claverton Avenue, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-26 10918 Claverton Avenue, HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2023-03-26 Thames, Erika No data
AMENDMENT 2017-08-29 No data No data
REINSTATEMENT 2006-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2001-02-28 10918 Claverton Avenue, HUDSON, FL 34667 No data
REINSTATEMENT 1998-02-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1995-01-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-02
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2019-10-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-03
Amendment 2017-08-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State