Search icon

ELMWOOD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

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: 01 May 2025

Sources: Florida Department of State