Search icon

THE OFFICES AT SOUTH STAR CONDONIMIUM ASSOCIATION, INC.

Company Details

Entity Name: THE OFFICES AT SOUTH STAR CONDONIMIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Feb 2004 (21 years ago)
Document Number: N04000001921
FEI/EIN Number 201303430
Address: 7800 KINGSPOINTE PKWY, SUITE# 102, ORLANDO, FL, 32819, US
Mail Address: PO BOX 470006, Celebration, FL, 34747, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
STATE PROPERTY MANAGEMENT LLC Agent

Manager

Name Role Address
The Offices of South Star Condo Manager PO BOX 470006, Celebration, FL, 34747

Director

Name Role Address
FERNANDES NEYLA Director PO BOX 470006, Celebration, FL, 34747
SCHEETZ JEFF Director PO BOX 470006, Celebration, FL, 34747
Lanes Eliot Director PO BOX 470006, Celebration, FL, 34747
Beninati Lucia Director PO BOX 470006, Celebration, FL, 34747

President

Name Role Address
FERNANDES NEYLA President PO BOX 470006, Celebration, FL, 34747

Secretary

Name Role Address
Beninati Lucia Secretary PO BOX 470006, Celebration, FL, 34747

Treasurer

Name Role Address
Beninati Lucia Treasurer PO BOX 470006, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 7800 KINGSPOINTE PKWY, SUITE# 102, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2024-04-09 7800 KINGSPOINTE PKWY, SUITE# 102, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 7800 KINGSPOINTE PKWY, SUITE #102, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2023-01-24 State Property Management LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State