Search icon

ESCONDIDO COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ESCONDIDO COMMUNITY 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: 11 Jun 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: 747579
FEI/EIN Number 592018066

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

Address: 20 ESCONDIDO CIRCLE, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 20 ESCONDIDO CIRCLE, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Villarini Rachel President 20 Escondido Circle, ALTAMONTE SPRINGS, FL, 32701
Fieldman Steven Treasurer 20 Escondido Circle, Altamonte Springs, FL, 32701
Kerr Gary Vice President 20 Escondido Circle, Altamonte Springs, FL, 32701
Howard Nathaniel Director 20 Escondido Circle, Altamonte Springs, FL, 32701
Severs Robyn Agent Becker & Poliakoff (Paradise Village), Ft. Walton Beach, FL, 32548
Buckley Kelly Secretary 20 Escondido Circle, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 Becker & Poliakoff (Paradise Village), 348 Miracle Strip Parkway, S.W., Suite 7, Ft. Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2021-03-20 Severs, Robyn -
AMENDMENT 2017-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 20 ESCONDIDO CIRCLE, ALTAMONTE SPRINGS, FL 32701 -
REINSTATEMENT 2011-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-12-07 - -
CHANGE OF MAILING ADDRESS 2007-12-07 20 ESCONDIDO CIRCLE, ALTAMONTE SPRINGS, FL 32701 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-06
Amendment 2017-07-31
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State