Entity Name: | M. W. 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: | 04 Feb 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 1987 (38 years ago) |
Document Number: | 761752 |
FEI/EIN Number |
593042498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
Mail Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BANDA WILLIAM | President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
SPRAY JULIO | Secretary | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Yong Garcia Jose M | Treasurer | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Aucaqizhpi Fredy | Vice President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Property Management of America LLC dba Ext | Agent | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Property Management of America LLC dba Extreme Management Team | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
REINSTATEMENT | 1987-01-20 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
REINSTATEMENT | 1986-01-29 | - | - |
REINSTATEMENT | 1985-11-07 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-22 |
AMENDED ANNUAL REPORT | 2022-06-18 |
ANNUAL REPORT | 2022-02-25 |
AMENDED ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State