Entity Name: | CENTER PLACE 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: | 27 Apr 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2023 (2 years ago) |
Document Number: | 763007 |
FEI/EIN Number |
593008983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 Maitland Ave., ALTAMONTE SPRINGS, FL, 32701, US |
Mail Address: | 115 Maitland Ave., ALTAMONTE SPRINGS, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'Addano June | President | 115 Maitland Ave., ALTAMONTE SPRINGS, FL, 32701 |
Adessa Tina | Treasurer | 115 Maitland Ave., ALTAMONTE SPRINGS, FL, 32701 |
Figueroa Carlos | Secretary | 115 Maitland Ave., ALTAMONTE SPRINGS, FL, 32701 |
Vince Marilyn | Agent | 115 Maitland Ave., ALTAMONTE SPRINGS, FL, 32701 |
Douglas Luke | Vice President | 115 Maitland Ave., ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-04 | 115 Maitland Ave., ALTAMONTE SPRINGS, FL 32701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-04 | 115 Maitland Ave., ALTAMONTE SPRINGS, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-04 | Vince, Marilyn | - |
CHANGE OF MAILING ADDRESS | 2024-06-04 | 115 Maitland Ave., ALTAMONTE SPRINGS, FL 32701 | - |
REINSTATEMENT | 2023-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2014-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 1994-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-04 |
ANNUAL REPORT | 2024-04-15 |
REINSTATEMENT | 2023-09-29 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-07-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State