Search icon

PENNSYLVANIA PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PENNSYLVANIA PLACE 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: 06 Jun 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 1987 (37 years ago)
Document Number: N03482
FEI/EIN Number 592467146

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

Address: 1290 S. PENNSYLVANIA AVE., WINTER PARK, FL, 32789
Mail Address: 1290 S. PENNSYLVANIA AVE., WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSCATO CAROL Vice President 547 FAIRFAX AVE, WINTER PARK, FL, 32789
MUSCATO CAROL Director 547 FAIRFAX AVE, WINTER PARK, FL, 32789
MUSCATO MIKE President 547 FAIRFAX AVE, WINTER PARK, FL, 32789
BORNSTEIN KATHY Director 1290 S PENNSYLVANIA AVE, WINTER PARK, FL, 32789
BORNSTEIN KATHY Treasurer 1290 S PENNSYLVANIA AVE, WINTER PARK, FL, 32789
Saltsman Suzanne Director 545 Fairfax, Winter Park, FL, 32789
Eckbert Betsy Director 541 Fairfax Ave., WINTER PARK, FL, 32789
Eckbert Betsy Secretary 541 Fairfax Ave., WINTER PARK, FL, 32789
BORNSTEIN, KATHY Agent 1290 S PENNSYLVANIA AVE., WINTER PARK, FL, 32789
BORNSTEIN, KATHY Treasurer 1290 S PENNSYLVANIA AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 1290 S PENNSYLVANIA AVE., WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 1290 S. PENNSYLVANIA AVE., WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2012-01-09 1290 S. PENNSYLVANIA AVE., WINTER PARK, FL 32789 -
REINSTATEMENT 1987-10-26 - -
REGISTERED AGENT NAME CHANGED 1987-10-26 BORNSTEIN, KATHY -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State