Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOLLOWBROOK HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N09133 59-2563249 05/07/1985 FL ACTIVE AMENDMENT 12/23/2014 NONE
Principal Address
620 N Wymore Rd, Suite 270
Maitland, FL 32751

Changed: 01/31/2022
Mailing Address
620 N Wymore Rd, Suite 270
Maitland, FL 32751

Changed: 01/31/2022
Registered Agent Name & Address Greystone Management Co., Inc.
620 N Wymore Rd, Suite 270
Maitland, FL 32751

Name Changed: 03/17/2020

Address Changed: 01/31/2022
Officer/Director Detail Name & Address

Title President

Sendra, Sean
620 N Wymore Rd, Suite 270
Maitland, FL 32751

Title Secretary

Cowan, Melissa
620 N Wymore Rd, Suite 270
Maitland, FL 32751

Title Treasurer

Abramson, Beth
620 N Wymore Rd, Suite 270
Maitland, FL 32751

Title VP

Mulligan, Chase
620 N Wymore Rd, Suite 270
Maitland, FL 32751

Title Director

Macaluso, Kristie
620 N Wymore Rd, Suite 270
Maitland, FL 32751

Annual Reports
Report YearFiled Date
2023 01/23/2023
2023 04/11/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
10/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
10/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
11/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
12/09/2016 -- AMENDED ANNUAL REPORT View image in PDF format
11/16/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
01/02/2015 -- ANNUAL REPORT View image in PDF format
12/23/2014 -- Amendment View image in PDF format
02/10/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
05/11/2011 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
06/24/2010 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
10/04/2006 -- Reg. Agent Change View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
02/24/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
10/01/1997 -- REG. AGENT CHANGE View image in PDF format
05/30/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format