Search icon

FORTUNE BUSINESS PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FORTUNE BUSINESS PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N05000005564
FEI/EIN Number 208666878

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

Address: 7557 W SANDLAKE RD #187, ORLANDO, FL, 32819
Mail Address: P.O. BOX 421423, KISSIMMEE, FL, 34742-1423
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKFORD DANIEL R President 2219 SPRING LAKE CIRCLE, ST CLOUD, FL, 34771
BLACKFORD DIANE Vice President 2219 SPRING LAKE CIRCLE, ST CLOUD, FL, 34772
BLACKFORD DIANE President 2219 SPRING LAKE CIRCLE, ST CLOUD, FL, 34772
BLACKFORD DIANE Secretary 2219 SPRING LAKE CIRCLE, ST CLOUD, FL, 34772
BLACKFORD DIANE Treasurer 2219 SPRING LAKE CIRCLE, ST CLOUD, FL, 34772
BLACKFORD DANIEL R Agent 7557 W SANDLAKE RD #187, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-01 7557 W SANDLAKE RD #187, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2011-11-01 BLACKFORD, DANIEL R -
REGISTERED AGENT ADDRESS CHANGED 2011-11-01 7557 W SANDLAKE RD #187, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2010-11-24 7557 W SANDLAKE RD #187, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000775479 LAPSED 2011-SC-007542-O 9TH JUD CIR ORANGE COUNTY 2012-05-24 2018-04-25 $9,552.35 CLAYTON & MCCULLOH, P.A., 1065 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL 32751

Documents

Name Date
Reg. Agent Change 2011-11-01
ANNUAL REPORT 2011-04-14
Reg. Agent Change 2010-11-24
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-30
Reg. Agent Change 2008-08-07
ANNUAL REPORT 2008-03-20
Reg. Agent Change 2007-10-01
Off/Dir Resignation 2007-05-24
ANNUAL REPORT 2007-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State