Search icon

J.L.M. CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: J.L.M. CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2006 (19 years ago)
Document Number: N02000001848
FEI/EIN Number 010641400
Address: 2809 N POWERS DRIVE, SUITE A, ORLANDO, FL, 32818, US
Mail Address: 2809 N POWERS DRIVE, SUITE A, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Alston Joan Agent 2809 N POWERS DRIVE, ORLANDO, FL, 32818

President

Name Role Address
PAYTON JEAN I President 2809 POWERS DRIVE #A, ORLANDO, FL, 32818

Director

Name Role Address
PAYTON JEAN I Director 2809 POWERS DRIVE #A, ORLANDO, FL, 32818
ARIFUDDEN RIAZ D Director 2809 POWERS DRIVE #B, ORLANDO, FL, 32818

Secretary

Name Role Address
ARIFUDDEN RIAZ D Secretary 2809 POWERS DRIVE #B, ORLANDO, FL, 32818

Treasurer

Name Role Address
ARIFUDDEN RIAZ D Treasurer 2809 POWERS DRIVE #B, ORLANDO, FL, 32818

Vice President

Name Role Address
ALSTON JOAN Vice President 2809 N POWERS DRIVE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-05 Alston , Joan No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 2809 N POWERS DRIVE, SUITE A, ORLANDO, FL 32818 No data
CHANGE OF MAILING ADDRESS 2019-04-03 2809 N POWERS DRIVE, SUITE A, ORLANDO, FL 32818 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 2809 N POWERS DRIVE, SUITE A, ORLANDO, FL 32818 No data
AMENDMENT 2006-01-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-05
AMENDED ANNUAL REPORT 2017-10-15
ANNUAL REPORT 2017-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State