Entity Name: | SEMORAN PINES PHASE II 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: | 12 Jul 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | 769329 |
FEI/EIN Number |
592535012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5754 ST. CHRISTOPHER DRIVE, ORLANDO, FL, 32822, US |
Mail Address: | PO Box 770491, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAREDES ALFONSO | President | 1413 KEMPTON CHASE PARKWAY, ORLANDO, FL, 32837 |
FLORES CESAR | Secretary | 5754 ST CHRISTOPHER DR, ORLANDO, FL, 32822 |
FLORES CESAR | Treasurer | 5754 ST CHRISTOPHER DR, ORLANDO, FL, 32822 |
Flores Ceaser | Agent | 5754 ST CHRISTOPHER DRIVE, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 5754 ST. CHRISTOPHER DRIVE, ORLANDO, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-19 | 5754 ST CHRISTOPHER DRIVE, ORLANDO, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-19 | Flores, Ceaser | - |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 5754 ST. CHRISTOPHER DRIVE, ORLANDO, FL 32822 | - |
AMENDMENT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2004-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1997-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
AMENDMENT | 1983-12-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State