Search icon

THE CORINTHEAN OF WINTER PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CORINTHEAN OF WINTER 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: 09 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: N05000002384
FEI/EIN Number 204521196

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: The Corinthean of Winter Park Condo, c/o Orlando Equity, Orlando, FL, 32801, US
Mail Address: The Corinthean of Winter Park Condo, c/o Orlando Equity, Orlando, FL, 52853, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMANO TERESA President The Corinthean of Winter Park Condo, Orlando, FL, 52853
REED Alexander Vice President The Corinthean of Winter Park Condo, Orlando, FL, 52853
Ross Bridgette Agent The Corinthean of Winter Park Condo, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 The Corinthean of Winter Park Condo, c/o Orlando Equity, 860 N Orange, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 The Corinthean of Winter Park Condo, c/o Orlando Equity, 860 N Orange, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-04-24 The Corinthean of Winter Park Condo, c/o Orlando Equity, 860 N Orange, Orlando, FL 32801 -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 Ross, Bridgette -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2006-03-20 THE CORINTHEAN OF WINTER PARK CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-09-30
REINSTATEMENT 2009-02-10
ANNUAL REPORT 2007-04-27
Off/Dir Resignation 2006-07-17
ANNUAL REPORT 2006-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State