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 |
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 |
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 | - | - |
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