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 |
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 |
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 | - | - |
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