Search icon

DESTINY SPRINGS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DESTINY SPRINGS 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 May 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 1995 (30 years ago)
Document Number: 758404
FEI/EIN Number 592121623

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

Address: 8 W Darlington Ave., Kissimmee, FL, 34741, US
Mail Address: 8 W Darlington Ave., Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kennedy Jodi Director 8 W Darlington Ave., Kissimmee, FL, 34741
KONG KEITH Treasurer 8 W Darlington Ave., Kissimmee, FL, 34741
Jurkovivoca Zuzana Secretary 8 W Darlington Ave., Kissimmee, FL, 34741
Dadon Daniel President 8 W Darlington Ave., Kissimmee, FL, 34741
Johnson Tiffany Vice President 8 W Darlington Ave., Kissimmee, FL, 34741
ODIN PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 8 W Darlington Ave., Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2025-01-02 8 W Darlington Ave., Kissimmee, FL 34741 -
REGISTERED AGENT NAME CHANGED 2025-01-02 Odin Property Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 8 W Darlington Ave., Kissimmee, FL 34741 -
REINSTATEMENT 1995-06-28 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 1995-05-17 - -

Court Cases

Title Case Number Docket Date Status
Yuxiang Yan, Appellant(s), v. Empire Management Group and Destiny Springs Condominium Association, Appellee(s). 5D2024-2656 2024-09-23 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2023-SC-005894

Parties

Name Yuxiang Yan
Role Appellant
Status Active
Name EMPIRE MANAGEMENT GROUP, INC.
Role Appellee
Status Active
Name DESTINY SPRINGS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Mark Lippman
Name Hon. Sylvia Anne Grunor
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Record
Subtype Record on Appeal
Description Record on Appeal-119 pages
On Behalf Of Seminole Clerk
Docket Date 2024-10-23
Type Notice
Subtype Amended Notice of Appeal
Description Second Amended Notice of Appeal; per 10/15 order
On Behalf Of Yuxiang Yan
Docket Date 2024-10-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
View View File
Docket Date 2024-10-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; per 09/25 order
On Behalf Of Yuxiang Yan
Docket Date 2024-10-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-09-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed W/I 10 DAYS
View View File
Docket Date 2024-09-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/23/2024
On Behalf Of Yuxiang Yan
Docket Date 2025-01-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-16
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; NOVD ACCEPTED
View View File
Docket Date 2024-12-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Yuxiang Yan
Docket Date 2024-12-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-10-13
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-20
Reg. Agent Change 2020-08-07
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State