Search icon

L.B.V. CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: L.B.V. 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: 16 Jan 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Sep 2007 (17 years ago)
Document Number: N00933
FEI/EIN Number 591160435

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

Address: 5885 DAHLIA DRIVE, ADMIN. OFFICE, ORLANDO, FL, 32807, US
Mail Address: P O Box 782032, ORLANDO, FL, 32878-2032, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeSantiago Ingrid Secretary P O Box 782032, ORLANDO, FL, 328782032
RIVERA RAUL Director 5885 DAHLIA DRIVE #101, ORLANDO, FL, 32807
DeSantiago Ingrid Agent 213 BLUEJAY WAY, ORLANDO, FL, 32828
RODRIGUEZ EDUARDO President 13539 Bristlecone Drive, ORLANDO, FL, 32828
RODRIGUEZ EDUARDO Director 13539 Bristlecone Drive, ORLANDO, FL, 32828
FELIZ TEILE Director 604 YUCATAN DRIVE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 213 BLUEJAY WAY, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2019-02-16 DeSantiago, Ingrid -
CHANGE OF MAILING ADDRESS 2013-03-24 5885 DAHLIA DRIVE, ADMIN. OFFICE, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 5885 DAHLIA DRIVE, ADMIN. OFFICE, ORLANDO, FL 32807 -
CANCEL ADM DISS/REV 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-02-16
Reg. Agent Change 2019-02-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State