Search icon

CONWAY POINTE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: CONWAY POINTE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: N95000001361
FEI/EIN Number 59-3345157
Address: 5424 Conway Pointe Court, ORLANDO, FL 32812
Mail Address: 5424 Conway Pointe Court, ORLANDO, FL 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MAZZOCCO, CAROL S Agent 5424 CONWAY POINTE COURT, ORLANDO, FL 32812

Treasurer

Name Role Address
Mazzocco, Carol S Treasurer 5424 Conway Pointe Court, ORLANDO, FL 32812

President

Name Role Address
GREEN, JACQUELINE E President 5412 CONWAY POINTE COURT, ORLANDO, FL 32812

Secretary

Name Role Address
HASH, MEGHAN S Secretary 5473 CONWAY POINTE COURT, ORLANDO, FL 32812

Vice President

Name Role Address
HOGUE, GEORGE W Vice President 2515 ROBERTS BOULEVARD, ORLANDO, FL 32812

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 MAZZOCCO, CAROL S No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 5424 CONWAY POINTE COURT, ORLANDO, FL 32812 No data
AMENDMENT 2023-01-23 No data No data
REINSTATEMENT 2023-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 5424 Conway Pointe Court, ORLANDO, FL 32812 No data
CHANGE OF MAILING ADDRESS 2019-01-08 5424 Conway Pointe Court, ORLANDO, FL 32812 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
Amendment 2023-01-23
REINSTATEMENT 2023-01-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State