Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CONWAY PLACE HOMEOWNER'S ASSOCIATION OF ORANGE COUNTY, INC.

Filing Information
N40331 59-3133607 10/12/1990 FL ACTIVE AMENDMENT 08/09/2004 NONE
Principal Address
5112 Tangerine Ave
Winter Park, FL 32792

Changed: 02/11/2024
Mailing Address
PO BOX 5143
Winter Park, FL 32793

Changed: 02/11/2024
Registered Agent Name & Address ANDERSEN, KRISTINA
ANDERSEN MANAGEMENT SERVICES
5112 TANGERINE AVE
WINTER PARK, FL 32792

Name Changed: 02/05/2022

Address Changed: 02/11/2024
Officer/Director Detail Name & Address

Title Secretary

EMRICH, CHRIS
4134 CONWAY PLACE CIRCLE
ORLANDO, FL 32812

Title Director

AGOSTINO, FRANCESCA
4133 Conway Place Circle Unit 4133-94
Orlando, FL 32812

Title Treasurer

DAVANLOU, ASHKAN
4277 CONWAY PLACE CIRCLE
ORLANDO, FL 32812

Title Director

ELDRIDGE, ROY
4170 CONWAY PLACE CIRCLE
ORLANDO, FL 32812

Title Director

RAWNSLEY, CRAIG
4154 CONWAY PLACE CIRCLE
ORLANDO, FL 32812

Title President

STALLARD, STEPHEN
4O84 CONWAY PLACE CIRCLE
ORLANDO, FL 32812

Title VP

POWELL, TOMMY
4176 Conway Place Circle
Orlando, FL 32812

Annual Reports
Report YearFiled Date
2022 02/05/2022
2023 04/08/2023
2024 02/11/2024

Document Images
02/11/2024 -- ANNUAL REPORT View image in PDF format
04/08/2023 -- ANNUAL REPORT View image in PDF format
02/05/2022 -- ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
03/08/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
02/20/2008 -- ANNUAL REPORT View image in PDF format
05/10/2007 -- ANNUAL REPORT View image in PDF format
05/10/2007 -- Reg. Agent Change View image in PDF format
06/12/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
08/09/2004 -- Amendment View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
06/12/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
06/11/1998 -- ANNUAL REPORT View image in PDF format
06/06/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format