Search icon

CENTER PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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