Search icon

HAND AVENUE CENTRE, CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAND AVENUE CENTRE, 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: 18 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2018 (7 years ago)
Document Number: N04000001700
FEI/EIN Number 201559340

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

Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Address: 4188 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IANNARELLI JASON President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
LARSEN DIANE Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
BUDIANSKY BUDDY Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
Kistemaker Erum Esq. Agent 120 E. Granada Blvd., Ormond Beach, FL, 32176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 4188 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2020-03-09 4188 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT NAME CHANGED 2019-06-14 Kistemaker, Erum, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 120 E. Granada Blvd., Ormond Beach, FL 32176 -
AMENDMENT 2018-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-06-24
AMENDED ANNUAL REPORT 2019-06-19
AMENDED ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2019-03-18
Amendment 2018-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State