Entity Name: | ADAIR CONDOMINIUMS MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 02 Nov 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jul 2017 (8 years ago) |
Document Number: | 749633 |
FEI/EIN Number | 59-2227665 |
Address: | 629 Lakeview St., ORLANDO, FL 32804 |
Mail Address: | 629 Lakeview St., ORLANDO, FL 32804 |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fullerton, Daryl L | Agent | 629 Lakeview St., ORLANDO, FL 32804 |
Name | Role | Address |
---|---|---|
Fullerton, Daryl L | President | 629 Lakeview St., ORLANDO, FL 32804 |
Name | Role | Address |
---|---|---|
Ambrose, Mary Catherine | Vice President | 627 Lakeview St, Orlando, FL 32804 |
Name | Role | Address |
---|---|---|
Karaze, Maha | Secretary | 1107 Edgewater Dr, Orlando, FL 32804 |
Name | Role | Address |
---|---|---|
Karaze, Maha | Treasurer | 1107 Edgewater Dr, Orlando, FL 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 629 Lakeview St., ORLANDO, FL 32804 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 629 Lakeview St., ORLANDO, FL 32804 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 629 Lakeview St., ORLANDO, FL 32804 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-05 | Fullerton, Daryl L | No data |
AMENDMENT | 2017-07-07 | No data | No data |
REINSTATEMENT | 2005-12-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REINSTATEMENT | 1991-08-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-09-01 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-05-21 |
Amendment | 2017-07-07 |
ANNUAL REPORT | 2017-02-20 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State