Entity Name: | THORNTON PARK TOWNHOMES CONDOMINIUM 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: | 17 Sep 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N01000006642 |
FEI/EIN Number |
611421658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 238 THORNTON LANE, ORLANDO, FL, 32801, US |
Mail Address: | 238 THORNTON LANE, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAFUR DAVID | President | 238 THORNTON LANE, ORLANDO, FL, 32801 |
TAFUR DAVID | Director | 238 THORNTON LANE, ORLANDO, FL, 32801 |
MANCELLA GABRIELLE | Treasurer | 238 THORNTON LANE, ORLANDO, FL, 32801 |
MANCELLA GABRIELLE | Secretary | 238 THORNTON LANE, ORLANDO, FL, 32801 |
TAFUR DAVID | Agent | 238 THORNTON LANE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 238 THORNTON LANE, ORLANDO, FL 32801 | - |
AMENDMENT | 2020-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-30 | TAFUR, DAVID | - |
REINSTATEMENT | 2019-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-01 | 238 THORNTON LANE, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2018-02-01 | 238 THORNTON LANE, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2003-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
Amendment | 2020-04-30 |
REINSTATEMENT | 2019-09-12 |
Off/Dir Resignation | 2017-07-31 |
Reg. Agent Resignation | 2017-07-27 |
Off/Dir Resignation | 2017-07-27 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State