Search icon

THE ORANGES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ORANGES 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: 14 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2002 (23 years ago)
Document Number: N93000000234
FEI/EIN Number 593242642

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12817 Eryn Blvd, CLERMONT, FL, 34711, US
Mail Address: PO BOX 120523, CLERMONT, FL, 34712, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Borrup Caroline Vice President 12642 Eryn Blvd, CLERMONT, FL, 34711
Windau Jennifer A Treasurer 12817 Eryn Blvd, CLERMONT, FL, 34711
Doto Sue President 11416 Mandarin Dr, Clermont, FL, 34711
Windau Jennifer Secretary 12817 Eryn Blvd., Clermont, FL, 34711
Windau Jennifer Agent 12817 Eryn Blvd, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 12817 Eryn Blvd, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 12817 Eryn Blvd, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2024-03-07 Windau, Jennifer -
CHANGE OF MAILING ADDRESS 2002-05-22 12817 Eryn Blvd, CLERMONT, FL 34711 -
REINSTATEMENT 2002-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CORPORATE MERGER NAME CHANGE 1994-03-07 THE ORANGES HOMEOWNERS ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CORPORATE MERGER 1994-03-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000003551

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State