Entity Name: | WHITEHILL HOMEOWNERS 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: | 27 Nov 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2004 (20 years ago) |
Document Number: | N46223 |
FEI/EIN Number |
593129490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US |
Mail Address: | 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pavelka Kenneth | Secretary | 610 N Wymore Rd, Maitland, FL, 32751 |
GOMBER DOUG | President | 610 N Wymore Rd, Maitland, FL, 32751 |
Fannin Colleen | Vice President | 610 N Wymore Rd, Maitland, FL, 32751 |
SANTIAGO Castner betROXANNE | Director | 610 N Wymore Rd, Maitland, FL, 32751 |
Southwest Property Mgmt of Central Florida | Agent | 610 N Wymore Rd, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Southwest Property Mgmt of Central Florida | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 | - |
REINSTATEMENT | 2004-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State