Search icon

M. W. CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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