Search icon

TOWN CENTER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TOWN CENTER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2007 (18 years ago)
Document Number: N04000009279
FEI/EIN Number 201686591
Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
Mail Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Southwest Property Mgmt of Central Florida Agent 610 N Wymore Rd, Maitland, FL, 32751

Secretary

Name Role Address
Mayer Betty F Secretary 610 N Wymore Rd, Maitland, FL, 32751

Vice President

Name Role Address
BEERS FRED Vice President 610 N Wymore Rd, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Southwest Property Mgmt of Central Florida No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2023-02-27 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data
REINSTATEMENT 2007-04-30 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2006-03-08 No data No data
REINSTATEMENT 2005-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-10-26
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-08-02
Reg. Agent Change 2017-07-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State