Entity Name: | NINE FIFTY BROADWAY 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: | 15 Jul 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Oct 2004 (21 years ago) |
Document Number: | N04000006900 |
FEI/EIN Number |
331132732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIZZELL LAURA | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
MEAD MARY | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
UPTON PAULA | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
RUTKOWSKI MARK | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
TRGO GUY | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-11-18 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2021-11-18 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-18 | SENTRY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-18 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
NAME CHANGE AMENDMENT | 2004-10-15 | NINE FIFTY BROADWAY CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-02-22 |
AMENDED ANNUAL REPORT | 2021-11-18 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-07 |
Reg. Agent Resignation | 2017-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State