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 |
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 |
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 | - |
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