Search icon

ELMWOOD CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ELMWOOD CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Apr 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jul 2011 (14 years ago)
Document Number: 746949
FEI/EIN Number 24-8560173
Address: 201 S Bumby Ave, Suite 200, Orlando, FL 32803
Mail Address: 201 S Bumby Ave, Suite 200, Orlando, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
A.T. WONUS DEVELOPMENT GROUP, LLC Agent

Vice President

Name Role Address
TRAINER, Peggy Vice President 2928 NE Sewells Landing Way, Jensen Beach, FL 34957
SARGENT, SUSAN Vice President 1102 ELMWOOD ST., APT. A, ORLANDO, FL 32801

Treasurer

Name Role Address
TRAINER, Peggy Treasurer 2928 NE Sewells Landing Way, Jensen Beach, FL 34957

Director

Name Role Address
TRAINER, Peggy Director 2928 NE Sewells Landing Way, Jensen Beach, FL 34957
SARGENT, SUSAN Director 1102 ELMWOOD ST., APT. A, ORLANDO, FL 32801
STEVENS, TRACY S Director 6884 Lucca St, Orlando, FL 32819
A.T. WONUS DEVELOPMENT GROUP, LLC Director No data

Secretary

Name Role Address
STEVENS, TRACY S Secretary 6884 Lucca St, Orlando, FL 32819

President

Name Role
A.T. WONUS DEVELOPMENT GROUP, LLC President

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 201 S Bumby Ave, Suite 200, Orlando, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 201 S Bumby Ave, Suite 200, Orlando, FL 32803 No data
CHANGE OF MAILING ADDRESS 2024-02-23 201 S Bumby Ave, Suite 200, Orlando, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2024-02-23 A T Wonus Development Group LLC No data
REINSTATEMENT 2011-07-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2002-07-19 No data No data
INVOLUNTARILY DISSOLVED 1982-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State