Detail by Entity Name

Florida Not For Profit Corporation

GINGER CREEK HOMEOWNERS ASSOCIATION, INC.

Filing Information
N13744 59-2808591 03/07/1986 FL ACTIVE REINSTATEMENT 09/03/2022
Principal Address
GINGER CREEK HOMEOWNERS ASSN., INC
3222 Ginger Circle
ORLANDO, FL 32826

Changed: 02/13/2024
Mailing Address
GINGER CREEK HOMEOWNERS ASSN., INC
PO Box 780417
ORLANDO, FL 32878

Changed: 05/24/2020
Registered Agent Name & Address WHYTNOT, ERIK
1280 SEMINOLA BLVD
CASSELBERRY, FL 32707

Name Changed: 05/24/2020

Address Changed: 05/24/2020
Officer/Director Detail Name & Address

Title D

Fodders, Al
GINGER CREEK HOMEOWNERS ASSN., INC
PO Box 780417
ORLANDO, FL 32878

Title D

CHAMBERS, MICHAEL
GINGER CREEK HOMEOWNERS ASSN., INC
PO Box 780417
ORLANDO, FL 32878

Title President

Germann, Richard
GINGER CREEK HOMEOWNERS ASSN., INC
PO Box 780417
ORLANDO, FL 32878

Title Director

Lundin, Micheal
GINGER CREEK HOMEOWNERS ASSN., INC
PO Box 780417
ORLANDO, FL 32878

Title Director

Micciche, Joseph
GINGER CREEK HOMEOWNERS ASSN., INC
PO Box 780417
ORLANDO, FL 32878

Title Secretary

Micciche, Linda
GINGER CREEK HOMEOWNERS ASSN., INC
PO Box 780417
ORLANDO, FL 32878

Title VP

Maldonado, Luis
GINGER CREEK HOMEOWNERS ASSN., INC
PO Box 780417
ORLANDO, FL 32878

Title Treasurer

Landers, Cynthia
GINGER CREEK HOMEOWNERS ASSN., INC
PO Box 780417
ORLANDO, FL 32878

Annual Reports
Report YearFiled Date
2022 09/03/2022
2023 05/10/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
05/10/2023 -- ANNUAL REPORT View image in PDF format
09/03/2022 -- REINSTATEMENT View image in PDF format
05/24/2020 -- ANNUAL REPORT View image in PDF format
04/28/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- Reg. Agent Change View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
10/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
06/13/2011 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
06/16/2010 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
07/30/2008 -- Reg. Agent Change View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
10/29/2007 -- Reg. Agent Change View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
06/02/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format