Search icon

HOMEOWNERS ASSOCIATION MANAGEMENT OF ORANGE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: HOMEOWNERS ASSOCIATION MANAGEMENT OF ORANGE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMEOWNERS ASSOCIATION MANAGEMENT OF ORANGE COUNTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Jun 2012 (13 years ago)
Document Number: P12000057188
FEI/EIN Number 45-5626876

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

Address: 6550 MAIN ST, New Port Richey, FL, 34653, US
Mail Address: 6550 MAIN ST, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENOVA DENISE President 6550 MAIN ST, New Port Richey, FL, 34653
DENOVA DENISE Agent 6550 MAIN ST, New Port Richey, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094472 COAST TO COAST EXPIRED 2012-09-26 2017-12-31 - 2706 ALT 19 N SUITE 256, PALM HARBOR, FL, 34683
G12000087660 AMR MANAGEMENT EXPIRED 2012-09-06 2017-12-31 - 2706 ALT 19 N SUITE 256, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 6550 MAIN ST, NEW PORT RICHEY, FL 34653, New Port Richey, FL 34653 -
CHANGE OF MAILING ADDRESS 2024-04-26 6550 MAIN ST, NEW PORT RICHEY, FL 34653, New Port Richey, FL 34653 -
REGISTERED AGENT NAME CHANGED 2024-04-26 DENOVA, DENISE -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 6550 MAIN ST, NEW PORT RICHEY, FL 34653, New Port Richey, FL 34653 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7153567208 2020-04-28 0455 PPP 2706 Alt 19 N, PALM HARBOR, FL, 34683
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34683-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3551.72
Forgiveness Paid Date 2021-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State