Search icon

ROBINHOOD VILLAS I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROBINHOOD VILLAS I 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: 07 Aug 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 1986 (39 years ago)
Document Number: 748381
FEI/EIN Number 592677548

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

Address: 157 E. NEW ENGLAND AVENUE, WINTER PARK, FL, 32789-7006, US
Mail Address: P.O. BOX 940043, MAITLAND, FL, 32794-0043, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO JOSE President 157 E. NEW ENGLAND AVENUE, WINTER PARK, FL, 327897006
LAFONT CARLOS Treasurer 157 E. NEW ENGLAND AVENUE, WINTER PARK, FL, 327897006
LAFONT JUAN Vice President 157 E. NEW ENGLAND AVENUE, WINTER PARK, FL, 327897006
SIBERIA ROSANA Boar 157 E. NEW ENGLAND AVENUE, WINTER PARK, FL, 327897006
FELICIANO GLORIA Agent 157 E. NEW ENGLAND AVENUE, WINTER PARK, FL, 327897006
FELICIANO GLORIA Secretary 157 E. NEW ENGLAND AVENUE, WINTER PARK, FL, 327897006

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 157 E. NEW ENGLAND AVENUE, SUITE 240, WINTER PARK, FL 32789-7006 -
REGISTERED AGENT NAME CHANGED 2020-02-21 FELICIANO, GLORIA -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 157 E. NEW ENGLAND AVENUE, SUITE 240, WINTER PARK, FL 32789-7006 -
CHANGE OF MAILING ADDRESS 2013-04-30 157 E. NEW ENGLAND AVENUE, SUITE 240, WINTER PARK, FL 32789-7006 -
REINSTATEMENT 1986-10-01 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State