Entity Name: | RAINTREE OFFICE PARK 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: | 08 Aug 1984 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Aug 1992 (33 years ago) |
Document Number: | N04610 |
FEI/EIN Number |
592819248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4901 VINELAND RD, STE 455, ORLANDO, FL, 32811, US |
Mail Address: | 4901 VINELAND RD, STE 455, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL CORDELL | Vice President | 4901 VINELAND RD, ORLANDO, FL, 32811 |
ARNOLD JAY | Secretary | 4901 VINELAND RD, ORLANDO, FL, 32811 |
BOOKSPAN MATTHEW | Director | 4901 VINELAND RD, ORLANDO, FL, 32811 |
Associa-Community Management Professionals | Agent | 4901 VINELAND RD, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-05 | 4901 VINELAND RD, STE 455, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2024-11-05 | 4901 VINELAND RD, STE 455, ORLANDO, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-05 | Associa-Community Management Professionals | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-05 | 4901 VINELAND RD, STE 455, ORLANDO, FL 32811 | - |
NAME CHANGE AMENDMENT | 1992-08-06 | RAINTREE OFFICE PARK CONDOMINIUM ASSOCIATION, INC. | - |
REINSTATEMENT | 1987-07-31 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-05 |
Reg. Agent Resignation | 2024-09-17 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State