Entity Name: | ELMWOOD 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S Bumby Ave, Suite 200, Orlando, FL, 32803, US |
Mail Address: | 201 S Bumby Ave, Suite 200, Orlando, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAINER Peggy | Vice President | 2928 NE Sewells Landing Way, Jensen Beach, FL, 34957 |
TRAINER Peggy | Treasurer | 2928 NE Sewells Landing Way, Jensen Beach, FL, 34957 |
TRAINER Peggy | Director | 2928 NE Sewells Landing Way, Jensen Beach, FL, 34957 |
SARGENT SUSAN | Vice President | 1102 ELMWOOD ST., APT. A, ORLANDO, FL, 32801 |
SARGENT SUSAN | Director | 1102 ELMWOOD ST., APT. A, ORLANDO, FL, 32801 |
STEVENS TRACY S | Secretary | 6884 Lucca St, Orlando, FL, 32819 |
STEVENS TRACY S | Director | 6884 Lucca St, Orlando, FL, 32819 |
A.T. WONUS DEVELOPMENT GROUP, LLC | Agent | - |
A.T. WONUS DEVELOPMENT GROUP, LLC | President | - |
A.T. WONUS DEVELOPMENT GROUP, LLC | Director | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | 201 S Bumby Ave, Suite 200, Orlando, FL 32803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 201 S Bumby Ave, Suite 200, Orlando, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 201 S Bumby Ave, Suite 200, Orlando, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-23 | A T Wonus Development Group LLC | - |
REINSTATEMENT | 2011-07-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2002-07-19 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
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: 01 May 2025
Sources: Florida Department of State