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 |
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 |
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 | - | - |
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