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 |
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 |
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 | - | - |
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 |
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