Search icon

MONTGOMERY WOODS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MONTGOMERY WOODS 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: 16 Oct 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2008 (17 years ago)
Document Number: 760448
FEI/EIN Number 270077179

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

Address: C/O KL MGMT GROUP, INC., 1360 N. GOLDENROD RD., #12, ORLANDO, FL, 32807
Mail Address: C/O KL MGMT GROUP, INC., 1360 N. GOLDENROD RD., #12, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABBRICATORE ROBERT President 1360 N GOLDENRD RD 12, ORLANDO, FL, 32807
Johnston Thomas I Vice President 1360 N. Goldenrod Rd., ORLANDO, FL, 32807
Diaz Sally Secretary 1360 N. GOLDENROD RD., #12, ORLANDO, FL, 32807
spence lisa Director C/O KL MGMT GROUP, INC., ORLANDO, FL, 32807
KIEBZAK KEITH R Agent KL MANAGEMENT GROUP, INC., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-02-05 KL MANAGEMENT GROUP, INC., 1360 N. GOLDEN RD., STE. 12, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2008-02-05 C/O KL MGMT GROUP, INC., 1360 N. GOLDENROD RD., #12, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2008-02-05 KIEBZAK, KEITH R -
REINSTATEMENT 2008-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-05 C/O KL MGMT GROUP, INC., 1360 N. GOLDENROD RD., #12, ORLANDO, FL 32807 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2007-08-21 - -
REINSTATEMENT 1991-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State