Search icon

CLARCONA GROVES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CLARCONA GROVES PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 2000 (24 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N00000008291
FEI/EIN Number 593709909

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

Address: 5462 CLARCONA KEY BLVD, ORLANDO, FL, 32810
Mail Address: 5462 CLARCONA KEY BLVD, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Miller Kristin President 777 West Putnam Avenue, Greenwich, CT, 06830
Ambrosecchia Jennifer Executive Vice President 777 West Putnam Avenue, Greenwich, CT, 06830
Fabbri William T Executive Vice President 5462 CLARCONA BLVD., ORLANDO, FL, 32810
Anderes Samantha Treasurer 777 West Putnam Avenue, Greenwich, CT, 06830
Richman Richard P Chairman 777 West Putnam Avenue, Greenwich, CT, 06830
FIGUEROA LETICIA Director 5462 CLARCONA BLVD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-03-19 COGENCY GLOBAL INC. -
CHANGE OF MAILING ADDRESS 2010-07-01 5462 CLARCONA KEY BLVD, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-17 5462 CLARCONA KEY BLVD, ORLANDO, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State