Detail by Entity Name

Florida Not For Profit Corporation

EASTWOOD COMMUNITY ASSOCIATION, INC.

Filing Information
N26894 59-2969691 06/10/1988 FL ACTIVE AMENDMENT 11/03/2015 NONE
Principal Address
2113 Ruby Red Blvd.
Suite B
Clermont, FL 34714

Changed: 02/08/2024
Mailing Address
Eastwood Community Association
150 Cavan Lane
ORLANDO, FL 32828

Changed: 08/19/2016
Registered Agent Name & Address Property Management of America LLC dba Extreme Management Team
2113 Ruby Red Blvd.
Suite B
Clermont, FL 34714

Name Changed: 02/08/2024

Address Changed: 08/19/2016
Registered Agent Resigned: 08/07/2015
Officer/Director Detail Name & Address

Title Secretary

Visi, Carianne
Eastwood Community Association
150 Cavan Lane
ORLANDO, FL 32828

Title Director

Schumacher, Brian
Eastwood Community Association
150 Cavan Lane
ORLANDO, FL 32828

Title Director

Glinzman, Lawrence
Eastwood Community Association
150 Cavan Lane
ORLANDO, FL 32828

Title Director

Cole, Timothy
Eastwood Community Association
150 Cavan Lane
ORLANDO, FL 32828

Title Director

Augspurger, Doug
Eastwood Community Association
150 Cavan Lane
ORLANDO, FL 32828

Title Director

Sumner, Richard
Eastwood Community Association
150 Cavan Lane
ORLANDO, FL 32828

Title President

McCall, Jeffrey
Eastwood Community Association
150 Cavan Lane
ORLANDO, FL 32828

Title VP

Walls, Keith
Eastwood Community Association
150 Cavan Lane
ORLANDO, FL 32828

Title Director

Emerson, Angela
Eastwood Community Association
150 Cavan Lane
ORLANDO, FL 32828

Title Director

Zeini, AbdelRahman
Eastwood Community Association
150 Cavan Lane
ORLANDO, FL 32828

Title Treasurer

Gonder, Sarah
Eastwood Community Association
150 Cavan Lane
ORLANDO, FL 32828

Title Director

Luong, Cuc
Eastwood Community Association
150 Cavan Lane
ORLA NDO, FL 32828

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 01/26/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
11/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
06/24/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
08/19/2016 -- ANNUAL REPORT View image in PDF format
11/03/2015 -- Amendment View image in PDF format
08/07/2015 -- Reg. Agent Resignation View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
06/18/2013 -- AMENDED ANNUAL REPORT View image in PDF format
05/07/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
12/17/2004 -- Reg. Agent Change View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
06/20/2003 -- Reg. Agent Change View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/30/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
11/23/1998 -- Reg. Agent Change View image in PDF format
10/16/1998 -- Reg. Agent Resignation View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
07/26/1996 -- ANNUAL REPORT View image in PDF format
06/10/1988 -- FILINGS PRIOR TO 1995 View image in PDF format