Search icon

PROMENADE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PROMENADE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Apr 2005 (20 years ago)
Document Number: N05000003668
FEI/EIN Number 202656581
Address: 9100 Conroy-Windermere Road, Windermere, FL, 34786, US
Mail Address: 9100 Conroy-Windermere Road, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
BEACON COMMUNITY MANAGEMENT INC Agent

President

Name Role Address
Koch Lars President 9100 Conroy-Windermere Road, Windermere, FL, 34786

Secretary

Name Role Address
Anrrich Rafael Secretary 9100 Conroy-Windermere Road, Windermere, FL, 34786

Treasurer

Name Role Address
Rong Jennifer Treasurer 9100 Conroy-Windermere Road, Windermere, FL, 34786

Director

Name Role Address
Hidalgo Jorge Director 9100 Conroy-Windermere Road, Windermere, FL, 34786

Vice President

Name Role Address
Farid Tawill Vice President 9100 Conroy-Windermere Road, Windermere, FL, 34786

Othe

Name Role Address
St. Clair SCOTT Othe 9100 Conroy-Windermere Road, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-03 9100 Conroy-Windermere Road, Suite 200, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2024-09-03 9100 Conroy-Windermere Road, Suite 200, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2024-09-03 Beacon Community Management No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-03 9100 Conroy-Windermere Road, Suite 200, Windermere, FL 34786 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-03
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State