Entity Name: | THE APOPKA EXECUTIVE 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 May 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 1992 (33 years ago) |
Document Number: | N03301 |
FEI/EIN Number |
592622915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 WEST MAIN STREET, SUITE 500, APOPKA, FL, 32703, US |
Mail Address: | 7 WEST MAIN STREET, SUITE 300, APOPKA, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tamm Trisha | President | 7 W. MAIN ST., STE. 500, APOPKA, FL, 32703 |
Tamm Trisha | Director | 7 W. MAIN ST., STE. 500, APOPKA, FL, 32703 |
ALLEN JOANN | Treasurer | 7 W. MAIN ST., STE 1200, APOPKA, FL, 32703 |
Martin Elizabeth | Agent | 7 W. MAIN STREET, SUITE 300, APOPKA, FL, 32703 |
CONLEY, ANITA | Secretary | 7 W. MAIN ST., STE. 500, APOPKA, FL, 32073 |
CONLEY, ANITA | Director | 7 W. MAIN ST., STE. 500, APOPKA, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-01 | 7 WEST MAIN STREET, SUITE 500, APOPKA, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-01 | Martin, Elizabeth | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-01 | 7 W. MAIN STREET, SUITE 300, APOPKA, FL 32703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 7 WEST MAIN STREET, SUITE 500, APOPKA, FL 32703 | - |
REINSTATEMENT | 1992-10-07 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State