Entity Name: | MORSE OFFICE 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: | 07 Aug 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2007 (17 years ago) |
Document Number: | N03000006810 |
FEI/EIN Number |
200164910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US |
Mail Address: | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER STEVE | President | 807 WEST MORSE BLVD, WINTER PARK, FL, 32789 |
MILLER STEVE | Secretary | 807 WEST MORSE BLVD, WINTER PARK, FL, 32789 |
MCKEEVER DON | Vice President | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Specialty Management Co | Agent | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-24 | Specialty Management Co | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-03 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-03 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2020-06-03 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2004-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-06-10 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-06-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State