Search icon

DELANEY COURT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DELANEY COURT 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 Oct 2004 (21 years ago)
Document Number: N04000009773
FEI/EIN Number 202560686

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

Key Officers & Management

Name Role Address
KURTZ CASEY President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
CORNELIUS DAVID Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
COFFEY ELISABETH Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
BOBET LISSA Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
VAN WORMER PAUL Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2019-10-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2019-10-01 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2019-10-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-10-01
Off/Dir Resignation 2019-06-21
Reg. Agent Change 2019-06-21
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State