Search icon

1189, UNIT 7 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 1189, UNIT 7 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: 31 Mar 2005 (20 years ago)
Document Number: N05000003370
FEI/EIN Number 651246580

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

Address: 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779, US
Mail Address: 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOCK ROY President 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779
Block Roy Treasurer 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779
Marin Christopher Agent C/O SIGNATURE MANAGEMENT SOLUTIONS, LLC, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 871 Outer Road, Suite D, Orlando, FL 32814 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 871 Outer Road, Suite D, Orlando, FL 32814 -
CHANGE OF MAILING ADDRESS 2025-01-24 871 Outer Road, Suite D, Orlando, FL 32814 -
REGISTERED AGENT NAME CHANGED 2025-01-24 Jones, Skiles -
REGISTERED AGENT NAME CHANGED 2024-04-01 Marin, Christopher -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2020-06-10 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 C/O SIGNATURE MANAGEMENT SOLUTIONS, LLC, 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State