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 |
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 |
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 | - |
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