Search icon

THE OLD NICHOLS GROVE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE OLD NICHOLS GROVE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Feb 1993 (32 years ago)
Document Number: N93000000986
FEI/EIN Number 59-3250031
Address: 117 Old Nichols Cir., Auburndale, FL 33823
Mail Address: P O BOX 1976, AUBURNDALE, FL 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Waddingham, Laurel, President Agent 102 Old Nichols Cir., Auburndale, FL 33823

President

Name Role Address
Waddingham, Laurel J President 102 Old Nichols Circle, PO Box 13 AUBURNDALE, FL 33823

Vice President

Name Role Address
Mendoza, David Vice President 158 Old Nichols Circle, Auburndale, FL 33823

Board Member

Name Role Address
Holly, Stowell Board Member 146 Old Nichols Circle, Auburndale, FL 33823
McIntee, Heidi Board Member 157 Old Nichols Circle, Auburndale, FL 33823

Treasurer

Name Role Address
Doyle, Sidney Treasurer 151 Old Nichols Circle, Auburndale, FL 33823

Secretary

Name Role Address
Favours, Gene Secretary 130 Old Nichols Circle, Auburndale, FL 33823

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-13 Waddingham, Laurel, President No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 102 Old Nichols Cir., Auburndale, FL 33823 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 117 Old Nichols Cir., Auburndale, FL 33823 No data
CHANGE OF MAILING ADDRESS 2011-04-28 117 Old Nichols Cir., Auburndale, FL 33823 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State