Search icon

SOUTH LAKE OFFICE BUILDING NO. 1 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH LAKE OFFICE BUILDING NO. 1 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: 11 Dec 2002 (22 years ago)
Document Number: N02000009528
FEI/EIN Number 571141244

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

Address: 1920 Don Wickham Dr, Clermont, FL, 34711, US
Mail Address: c/o CBRE Inc., 200 S. Orange Ave, ORLANDO, FL, 32801, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADFIELD JOSEPH Othe 160 E. LAKE HOWARD DRIVE, WINTER HAVEN, FL, 33881
Grafton Jennifer Vice President 1900 Don Wickham Drive, Clermont, FL, 34711
Scandura John Director 1900 Don Wickham Dr., Clermont, FL, 34711
Dillard Kelly President 1414 Kuhl Avenue, Orlando, FL, 32806
Smith Melissa Secretary 1414 Kuhl Avenue, Orlando, FL, 32806
CBRE, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 1920 Don Wickham Dr, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-07-30 1920 Don Wickham Dr, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2024-07-30 CBRE Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-30 c/o CBRE Inc., 200 S. Orange Ave, Suite 2100, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000824931 TERMINATED 1000000359650 ORANGE 2012-10-12 2032-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000302631 TERMINATED 1000000264691 LAKE 2012-04-20 2032-04-25 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-11-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State