Search icon

HUNTINGTON ON THE GREEN CONDOMINIUM ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: HUNTINGTON ON THE GREEN 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: 10 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: 747135
FEI/EIN Number 592118512

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5176 DOWNING STREET, ORLANDO, FL, 32839, US
Mail Address: 5176 DOWNING STREET, ORLANDO, FL, 32839-2102, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA GUSTAVO A Treasurer 5176 DOWNING STREET, ORLANDO, FL, 328392102
VALLE FLORIPE Officer 5176 DOWNING STREET, ORLANDO, FL, 32839
Cruz Rose President 5176 Downing Street, Orlando, FL 32839, Orlando, FL, 32839
Black Brandon Officer 5176 DOWNING STREET, ORLANDO, FL, 32839
Sanchez Norma Secretary 5176 DOWNING STREET, ORLANDO, FL, 32839
Cruz Rose Agent 111 N. Orange Ave., Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-23 Cruz, Rose -
AMENDMENT 2023-07-07 - -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-11 111 N. Orange Ave., Suite 1400, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-08 5176 DOWNING STREET, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2012-05-08 5176 DOWNING STREET, ORLANDO, FL 32839 -
REINSTATEMENT 2010-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-07-11
Amendment 2023-07-07
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2018-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State