Detail by Entity Name

Florida Not For Profit Corporation

EAST ORLANDO SANCTUARY HOMEOWNERS ASSOCIATION,INC.

Filing Information
N40286 59-3185224 10/10/1990 FL ACTIVE REINSTATEMENT 08/09/1996
Principal Address
620 N Wymore Rd Suite 270
Maitland, FL 32751

Changed: 02/12/2025
Mailing Address
620 N Wymore Rd Suite 270
Maitland, FL 32751

Changed: 02/12/2025
Registered Agent Name & Address Greystone Management Co Inc
620 N Wymore Rd Suite 270
Maitland, FL 32751

Name Changed: 02/12/2025

Address Changed: 02/12/2025
Officer/Director Detail Name & Address

Title PRES

MURZYNSKI, AMBER
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Title TREASURER

van workum, john
620 N Wymore Rd Suite 270
Maitland, FL 32751

Title DAL

Latson, Lewis
620 N Wymore Rd Suite 270
Maitland, FL 32751

Title SEC

Webb, Frank
620 N Wymore Rd Suite 270
Maitland, FL 32751

Title VP

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

Annual Reports
Report YearFiled Date
2023 02/24/2023
2024 04/15/2024
2025 02/12/2025

Document Images
02/12/2025 -- ANNUAL REPORT View image in PDF format
04/15/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/18/2015 -- ANNUAL REPORT View image in PDF format
01/17/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
01/16/2011 -- ANNUAL REPORT View image in PDF format
04/17/2010 -- ANNUAL REPORT View image in PDF format
06/02/2009 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
10/06/2008 -- Reg. Agent Change View image in PDF format
08/22/2008 -- Reg. Agent Resignation View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- Reg. Agent Change View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
09/17/2003 -- Reg. Agent Change View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format