Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE OVERLOOK AT HAMLIN HOMEOWNERS ASSOCIATION, INC.

Filing Information
N13000003629 46-2935818 04/15/2013 FL ACTIVE AMENDMENT 01/31/2020 NONE
Principal Address
7709 Lake Hancock Blvd.
Winter Garden, FL 34787

Changed: 10/06/2021
Mailing Address
c/o Castle Management
12270 SW 3rd Street, Suite 200
Plantation, FL 33325

Changed: 03/17/2022
Registered Agent Name & Address Martell & Ozim, P.A.
213 S. Dillard Street, Suite 210
Winter Garden, FL 34787

Name Changed: 02/21/2023

Address Changed: 10/13/2021
Officer/Director Detail Name & Address

Title Secretary

Johnson, Paul
12270 SW 3rd Street, Suite 200
Plantation, FL 33325

Title VP

Kim, William
12270 SW 3rd Street, Suite 200
Plantation, FL 33325

Title Treasurer

Zimmerman, Jeff
12270 SW 3rd Street, Suite 200
Plantation, FL 33325

Title President

Chencinski, Linda
12270 SW 3rd Street, Suite 200
Plantation, FL 33325

Title Director

Svikhart, Susan
12270 SW 3rd Street, Suite 200
Plantation, FL 33325

Title Director

Patel, Jignesh
12270 SW 3rd Street, Suite 200
Plantation, FL 33325

Annual Reports
Report YearFiled Date
2023 02/21/2023
2023 08/30/2023
2024 01/15/2024

Document Images
01/15/2024 -- ANNUAL REPORT View image in PDF format
08/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
10/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
10/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
06/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
01/31/2020 -- Amendment View image in PDF format
01/27/2020 -- Amendment View image in PDF format
09/11/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
09/25/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2017 -- ANNUAL REPORT View image in PDF format
10/24/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/24/2016 -- Reg. Agent Change View image in PDF format
05/04/2016 -- Amended and Restated Articles View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
11/13/2013 -- Amendment View image in PDF format
05/03/2013 -- Reg. Agent Change View image in PDF format
04/15/2013 -- Domestic Non-Profit View image in PDF format