Search icon

PARK AVENUE ESTATES HOMEOWNERS ASSOCIATION OF WINTER GARDEN, INC. - Florida Company Profile

Company Details

Entity Name: PARK AVENUE ESTATES HOMEOWNERS ASSOCIATION OF WINTER GARDEN, 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: 25 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2002 (23 years ago)
Document Number: N95000000355
FEI/EIN Number 593415540

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

Mail Address: 115 Maitland Ave, Altamonte Springs, FL, 32701, US
Address: 336 Windford Court, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ THERESA President 115 Maitland Ave, Altamonte Springs, FL, 32701
RODRIGUEZ THERESA Director 115 Maitland Ave, Altamonte Springs, FL, 32701
CURTIS VIRGINA Secretary 115 Maitland Ave, Altamonte Springs, FL, 32701
CURTIS VIRGINA Director 115 Maitland Ave, Altamonte Springs, FL, 32701
BLUMENFELD PAM Director 115 Maitland Ave, Altamonte Springs, FL, 32701
TOP NOTCH MANAGEMENT SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 336 Windford Court, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 115 Maitland Ave, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2021-04-19 336 Windford Court, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2018-08-05 Top Notch Management Services -
REINSTATEMENT 2002-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-07-16
ANNUAL REPORT 2022-08-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-08-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State