Entity Name: | IPANEMA SERVICE CENTER CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Feb 2004 (21 years ago) |
Document Number: | N04000001213 |
FEI/EIN Number | 200807094 |
Address: | 223 Tomelloso Way, Davenport, FL, 33837, US |
Mail Address: | PO Box 149787, Orlando, FL, 32814-9787, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORTON ROBERT R | Agent | 223 Tomelloso Way, Davenport, FL, 33837 |
Name | Role | Address |
---|---|---|
Devane Rick | Secretary | D&L Holdings, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
Borysicwicz Jeff | Treasurer | 6450 Kingspointe Parkway, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
YOUNG JAMES L | President | SawStreet, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 223 Tomelloso Way, Davenport, FL 33837 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 223 Tomelloso Way, Davenport, FL 33837 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 223 Tomelloso Way, Davenport, FL 33837 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-20 | HORTON, ROBERT R | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State