Search icon

MANDALAY AT STONEBRIDGE COMMONS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MANDALAY AT STONEBRIDGE COMMONS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2008 (17 years ago)
Document Number: N04000011243
FEI/EIN Number 342027690
Address: 6302 DUCADOS POINTE, ORLANDO, FL, 32835, US
Mail Address: 6302 DUCADOS POINTE, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
ARIAS BOSINGER, PLLC Agent

President

Name Role Address
Vargas Henrique President 6302 DUCADOS POINTE, ORLANDO, FL, 32835

Secretary

Name Role Address
Gecchelin Esteban Secretary 6302 DUCADOS POINTE, ORLANDO, FL, 32835

Director

Name Role Address
Pascarella Dennis Director 6302 DUCADOS POINTE, ORLANDO, FL, 32835
Hedrick Nilza Director 6302 DUCADOS POINTE, ORLANDO, FL, 32835
de la Touloubre Andres J Director 6302 DUCADOS POINTE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-30 Arias Bosinger No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 280 W. Canton Ave., Ste. 330, Winter Park, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-22 6302 DUCADOS POINTE, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2008-05-22 6302 DUCADOS POINTE, ORLANDO, FL 32835 No data
REINSTATEMENT 2008-03-14 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-02-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000821721 LAPSED 09-CA-23733 9TH JUDICIAL ORANGE COUNTY 2012-09-17 2017-11-05 $235,456.31 METROWEST MASTER ASSOCIATION, INC., C/O JAMES S. BYRD, JR., 2295 S. HIAWASSEE ROAD, STE 414, ORLANDO, FL 32835
J12000586605 LAPSED 09-CA-23733 9TH JUDICIAL, ORANGE CO. 2012-09-06 2017-09-19 $80,246.98 HIAWASSEE ORLANDO, LLC, C/O TODD M. HOEPKER, ESQ., P.O. BOX 3311, ORLANDO, FL 32802-3311

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State