Search icon

THE COMMONS AT MAITLAND CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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