Search icon

ADAIR CONDOMINIUMS MANAGEMENT, INC.

Company Details

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

Agent

Name Role Address
Fullerton, Daryl L Agent 629 Lakeview St., ORLANDO, FL 32804

President

Name Role Address
Fullerton, Daryl L President 629 Lakeview St., ORLANDO, FL 32804

Vice President

Name Role Address
Ambrose, Mary Catherine Vice President 627 Lakeview St, Orlando, FL 32804

Secretary

Name Role Address
Karaze, Maha Secretary 1107 Edgewater Dr, Orlando, FL 32804

Treasurer

Name Role Address
Karaze, Maha Treasurer 1107 Edgewater Dr, Orlando, FL 32804

Events

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

Documents

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