Search icon

CLOISTERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CLOISTERS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 1994 (31 years ago)
Document Number: 721373
FEI/EIN Number 591355579

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 S Interlachen Avenue, Winter Park, FL, 32789, US
Mail Address: 100 S Interlachen Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON LINNELL Director 100 S Interlachen Avenue, Winter Park, FL, 32789
Hollifield Travis Director 100 S Interlachen Avenue, Winter Park, FL, 32789
Di Masi Burton PA Agent 801 N. ORANGE AVENUE, ORLANDO, FL, 32801
Clark Darryll President 100 S Interlachen Avenue, Winter Park, FL, 32789
Lightsey Kathleen Treasurer 100 S Interlachen Avenue, Winter Park, FL, 32789
Hughes April Vice President 100 S Interlachen Avenue, Winter Park, FL, 32789
Thomas Philip Director 100 S Interlachen Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 100 S Interlachen Avenue, Management Office, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-03-07 100 S Interlachen Avenue, Management Office, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2024-03-07 Di Masi Burton PA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 801 N. ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 -
AMENDMENT 1994-05-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000677849 TERMINATED 1000000797775 ORANGE 2018-09-25 2028-10-03 $ 1,202.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-05-02
AMENDED ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-20
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-06

Date of last update: 01 May 2025

Sources: Florida Department of State