Search icon

HUNDRED ACRE WOODS HOMEOWNERS ASS'N., INC. - Florida Company Profile

Company Details

Entity Name: HUNDRED ACRE WOODS HOMEOWNERS ASS'N., 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: 09 Mar 1993 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Feb 1998 (27 years ago)
Document Number: N93000001190
FEI/EIN Number 593480943

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

Address: 6955 HUNDRED ACRE DRIVE, COCOA, FL, 32927, US
Mail Address: P.O. BOX 10113, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Battipaglia Patrick President 6955 HUNDRED ACRE DRIVE, COCOA, FL, 32927
Battipaglia Patrick Director 6955 HUNDRED ACRE DRIVE, COCOA, FL, 32927
Rogers Christopher Vice President 7130 Hundred Acre Drive, COCOA, FL, 32927
Rogers Christopher Director 7130 Hundred Acre Drive, COCOA, FL, 32927
Mallard Balinda Director 6856 Sweet Bay Court, COCOA, FL, 32927
LACOSTE LOIS M Treasurer 6755 HUNDRED ACRE DR, COCOA, FL, 32927
LACOSTE LOIS M Director 6755 HUNDRED ACRE DR, COCOA, FL, 32927
Battipaglia Patrick Agent 6955 HUNDRED ACRE DRIVE, COCOA, FL, 32927
Mallard Balinda Secretary 6856 Sweet Bay Court, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 6955 HUNDRED ACRE DRIVE, COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 2022-02-07 Battipaglia, Patrick -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 6955 HUNDRED ACRE DRIVE, COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2020-02-24 6955 HUNDRED ACRE DRIVE, COCOA, FL 32927 -
AMENDED AND RESTATEDARTICLES 1998-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State