Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
EWANOWSKI AND HUGHES CONDOMINIUM ASSOCIATION, INC.
Filing Information
N10569
59-2017252
08/06/1985
FL
ACTIVE
NAME CHANGE AMENDMENT
07/20/2016
NONE
Principal Address
Changed: 05/03/2016
2611 SE 17TH STREET
C/O Christopher Ewanowski, MD
OCALA, FL 34471
C/O Christopher Ewanowski, MD
OCALA, FL 34471
Changed: 05/03/2016
Mailing Address
Changed: 05/03/2016
4651 Van Dyke Road
C/o Christopher Ewanowski, MD
Lutz, FL 33558
C/o Christopher Ewanowski, MD
Lutz, FL 33558
Changed: 05/03/2016
Registered Agent Name & Address
Ewanowski, Christopher
Name Changed: 05/03/2016
Address Changed: 05/03/2016
4651 Van Dyke Road
Lutz, FL 33558
Lutz, FL 33558
Name Changed: 05/03/2016
Address Changed: 05/03/2016
Officer/Director Detail
Name & Address
Title President
Ewanowski, Christopher
Title VP
Patel, Rushi S
Title Officer
Ewanowski, Rebecca
Title President
Ewanowski, Christopher
4651 Van Dyke Road
C/o Christopher Ewanowski, MD
Lutz, FL 33558
C/o Christopher Ewanowski, MD
Lutz, FL 33558
Title VP
Patel, Rushi S
2611 SE 17th St Ste A
OCALA, FL 34471
OCALA, FL 34471
Title Officer
Ewanowski, Rebecca
4651 Van Dyke Road
C/o Christopher Ewanowski, MD
Lutz, FL 33558
C/o Christopher Ewanowski, MD
Lutz, FL 33558
Annual Reports
Report Year | Filed Date |
2021 | 01/30/2021 |
2022 | 02/01/2022 |
2023 | 02/15/2023 |
Document Images