Search icon

JUSTIN PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JUSTIN PLACE 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: 20 Oct 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2022 (3 years ago)
Document Number: 754722
FEI/EIN Number 592233489

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

Address: 621 CATHCART AVE., UNITS 1-10, ORLANDO, FL, 32803, US
Mail Address: P.O. BOX 536293, ORLANDO, FL, 32853-6293, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ambramowitz Dave Vice President 621 N. CATHCART AVE. #3, ORLANDO, FL, 32803
Jamadar Richard Treasurer 621 Cathcart Ave #5, ORLANDO, FL, 32803
Kuperman Aubrey Secretary 621 Cathcart Ave #9, Orlando, FL, 32803
Stocksdale Paul Agent 621 Cathcart Ave. #1, Orlando, FL, 32803
Stocksdale Paul President 621 CATHCART AVE. #1, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 621 Cathcart Ave. #1, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2022-10-25 Stocksdale, Paul -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 621 CATHCART AVE., UNITS 1-10, ORLANDO, FL 32803 -
REINSTATEMENT 2002-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1997-02-03 621 CATHCART AVE., UNITS 1-10, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-09-16
REINSTATEMENT 2015-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State