Search icon

MIDDLEBROOK PINES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIDDLEBROOK PINES 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: 05 May 1983 (42 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Jul 1989 (36 years ago)
Document Number: 768299
FEI/EIN Number 592586042

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5255 CYPRESS CT, ORLANDO, FL, 32811, US
Mail Address: 1360 N GOLDENROD RD, SUITE 12, ORLANDO, FL, 32807, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSSINGER RUBY Treasurer 5255 CYPRESS CT, ORLANDO, FL, 32811
STEINHARDT JOYCE Secretary 5255 CYPRESS CT, ORLANDO, FL, 32811
Britta Jarvis Vice President 5255 CYPRESS CT, ORLANDO, FL, 32811
Britta Jarvis Director 5255 CYPRESS CT, ORLANDO, FL, 32811
Andrew Robinson President 5255 CYPRESS CT, ORLANDO, FL, 32811
Hawks Mary E Director 5255 CYPRESS CT, ORLANDO, FL, 32811
Goh Wui Director 5255 CYPRESS CT, ORLANDO, FL, 32811
KIEBZAK KEITH R Agent C/O KL MANAGEMENT GROUP INC, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-15 5255 CYPRESS CT, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-22 C/O KL MANAGEMENT GROUP INC, 1360 N. GOLDENROD RD 12, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2008-05-22 KIEBZAK, KEITH R -
CHANGE OF PRINCIPAL ADDRESS 2001-01-29 5255 CYPRESS CT, ORLANDO, FL 32811 -
MERGER 1989-07-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000146301
AMENDMENT 1989-07-18 - -
AMENDMENT 1987-06-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State