Entity Name: | ORANGEWOOD 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 Jul 1982 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 07 Apr 2022 (3 years ago) |
Document Number: | 764310 |
FEI/EIN Number |
592231421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22291 WESTCHESTER BLVD., PORT CHARLOTTE, FL, 33952, US |
Mail Address: | C/O STAR, P.O. BOX 12345, MIAMI, FL, 33101, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fernandez Loretta | President | PO Box 12345, Miami, FL, 33101 |
Groves Donna | Secretary | PO Box 12345, Miami, FL, 33101 |
Perez Alejandro | Director | PO Box 12345, Miami, FL, 33101 |
Lohn Grecia | Treasurer | PO Box 12345, Miami, FL, 33101 |
Hernandez Gabriel | Director | PO Box 12345, Miami, FL, 33101 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-30 | 22291 WESTCHESTER BLVD., PORT CHARLOTTE, FL 33952 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-30 | BECKER & POLIAKOFF, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-30 | 12140 CARISSA COMMERCE COURT, SUITE 200, FORT MYERS, FL 33966 | - |
AMENDED AND RESTATEDARTICLES | 2022-04-07 | - | - |
AMENDMENT | 1999-03-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-10 | 22291 WESTCHESTER BLVD., PORT CHARLOTTE, FL 33952 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-08-30 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-28 |
Amended and Restated Articles | 2022-04-07 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-07-21 |
Reg. Agent Change | 2021-07-21 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-07-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State