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 |
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 | - |
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 | - | - |
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