Entity Name: | THE ARBORS NORTH HOMEOWNER'S ASSOCIATION, 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: | 03 Jun 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2023 (2 years ago) |
Document Number: | N98000003225 |
FEI/EIN Number |
593524551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 South Kentucky Avenue, Winter Park, FL, 32789, US |
Mail Address: | 1050 S Kentucky Ave, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Dwyer Shaun | President | 1044 S Kentucky Ave, Winter Park, FL, 32789 |
Foley Antoinette | Vice President | 1042 South Kentucky Avenue, Winter Park, FL, 32789 |
Stacey Susan | Treasurer | 1046 South Kentucky Avenue, Winter Park, FL, 32789 |
Cook Christine | Secretary | 1034 South Kentucky Avenue, Winter Park, FL, 32789 |
O'Dwyer Shaun | Agent | 1044 South Kentucky Avenue, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-10 | 1050 South Kentucky Avenue, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-10 | O'Dwyer, Shaun | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-10 | 1044 South Kentucky Avenue, Winter Park, FL 32789 | - |
REINSTATEMENT | 2023-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-13 | 1050 South Kentucky Avenue, Winter Park, FL 32789 | - |
AMENDMENT | 2003-06-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
AMENDED ANNUAL REPORT | 2024-06-04 |
ANNUAL REPORT | 2024-01-10 |
REINSTATEMENT | 2023-02-13 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State