Search icon

ALTAMONTE VILLAGE II CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: ALTAMONTE VILLAGE II CONDOMINIUM, 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: 25 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2002 (22 years ago)
Document Number: 747379
FEI/EIN Number 592017855

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

Address: 760 Florida Central Pkwy, # 200, Longwood, FL, 32750, US
Mail Address: 760 Florida Central Pkwy, # 200, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALARZA ABIMAEL President 760 Florida Central Pkwy, # 200, Longwood, FL, 32750
BRACERO BURGOS VANESSA Vice President 760 Florida Central Pkwy, # 200, Longwood, FL, 32750
INCIARTE LUISA Treasurer 760 Florida Central Pkwy, # 200, Longwood, FL, 32750
MAISONET LUIS Secretary 760 Florida Central Pkwy, # 200, Longwood, FL, 32750
FIGUEROA FRANCISCA Director 760 Florida Central Pkwy, # 200, Longwood, FL, 32750
HOLDEN CHERYL Director 760 Florida Central Pkwy, # 200, Longwood, FL, 32750
HMI LLC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 760 Florida Central Pkwy, # 200, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 760 Florida Central Pkwy, # 200, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2023-04-27 760 Florida Central Pkwy, # 200, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2023-04-27 HMI -
REINSTATEMENT 2002-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1985-08-21 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-05
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-01
Reg. Agent Change 2021-06-16
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State