Entity Name: | ALTAMONTE HEIGHTS 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: | 12 Mar 1979 (46 years ago) |
Document Number: | 746214 |
FEI/EIN Number |
592097900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 280 CHEROKEE CT, ALTAMONTE SPRINGS, FL, 32701, US |
Mail Address: | 280 CHEROKEE CT, ALTAMONTE SPRINGS, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCKE DOUG | President | 237 DEBORA COURT, ALTAMONTE SPRINGS, FL, 32701 |
WARREN DENNIS | Vice President | 280 Cherokee Court, Altamonte Springs, FL, 32701 |
WARREN DAWN | Secretary | 280 Cherokee Court, Altamonte Springs, FL, 32701 |
Barbosa Alan | Director | 280 Cherokee Court, Altamonte Springs, FL, 32701 |
WARREN DAWN | Agent | 280 CHEROKEE CT, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 280 CHEROKEE CT, ALTAMONTE SPRINGS, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 280 CHEROKEE CT, ALTAMONTE SPRINGS, FL 32701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 280 CHEROKEE CT, ALTAMONTE SPRINGS, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-20 | WARREN, DAWN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000680114 | TERMINATED | 1000000842327 | SEMINOLE | 2019-10-01 | 2029-10-16 | $ 515.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State