Entity Name: | THE COMMONS AT MAITLAND CENTER 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: | 25 Apr 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2017 (8 years ago) |
Document Number: | N02745 |
FEI/EIN Number |
592508436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN: Finance Dept, 1053 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL, 32751, US |
Mail Address: | ATTN: Finance Dept, 1053 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Staver Anita | President | 1053 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL, 32751 |
Staver Anita | Director | 1053 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL, 32751 |
Hand Robert | Secretary | 1057 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL, 32751 |
Staver Anita | Agent | 1053 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-17 | ATTN: Finance Dept, 1053 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 1053 MAITLAND CENTER COMMONS, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-08 | Staver, Anita | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | ATTN: Finance Dept, 1053 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL 32751 | - |
REINSTATEMENT | 2017-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2006-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1995-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-13 |
REINSTATEMENT | 2017-01-17 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State