Entity Name: | FEATHER EDGE 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: | 06 Apr 1982 (43 years ago) |
Document Number: | 762746 |
FEI/EIN Number |
592452019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714, US |
Mail Address: | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Paula | President | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714 |
Engels John | Treasurer | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714 |
Smith Mary R | Vice President | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714 |
SPECIALTY MANAGEMENT COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-04 | Specialty Management Company | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-10 | 1000 Pine Hollow Pt, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2020-02-10 | 1000 Pine Hollow Pt, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 1000 Pine Hollow Pt, Altamonte Springs, FL 32714 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000670002 | TERMINATED | 1000000764287 | SEMINOLE | 2017-11-29 | 2037-12-13 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-04 |
Reg. Agent Change | 2016-04-22 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State