Search icon

BLOSSOM PARK VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BLOSSOM PARK VILLAS 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: 13 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Sep 2007 (18 years ago)
Document Number: N04000000430
FEI/EIN Number 200602753

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

Address: 3000 PARKWAY BLVD, KISSIMMEE, FL, 34747
Mail Address: 3000 PARKWAY BLVD, KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frank Longano Treasurer 3000 PARKWAY BLVD, KISSIMMEE, FL, 34747
Pietro Eric Director 3000 PARKWAY BLVD, KISSIMMEE, FL, 34747
Nagei Kayla R Secretary 3000 Parkway Blvd, Kissimmee, FL, 34747
Kandukuri Surendra Vice President 3000 PARKWAY BLVD, KISSIMMEE, FL, 34747
HOME ENCOUNTER HECM, LLC Agent -
Sivalenka Amruth President 3000 PARKWAY BLVD, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 Home Encounter HECM LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 12906 TAMPA OAKS BLVD, STE. 100, TEMPLE TERRACE, FL 33637 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-07 3000 PARKWAY BLVD, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2015-12-07 3000 PARKWAY BLVD, KISSIMMEE, FL 34747 -
CANCEL ADM DISS/REV 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000448598 LAPSED 08-CC-1566-CL NINTH JUDICIAL, OSCEOLA COUNTY 2008-10-16 2013-12-31 $19,951.90 THE PARKWAY PROPERTY OWNERS' ASSOCIATION, INC., A FL NON-PROFIT CORPORATION, 2900 PARKWAY BLVD., KISSIMMEE, FLORIDA 34746

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State