Entity Name: | THE STRATFORD 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: | 11 Jul 2005 (20 years ago) |
Document Number: | N05000007056 |
FEI/EIN Number |
203166904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o FirstService Residential, 2300 Maitland Center Pkwy., Maitland, FL, 32751, US |
Mail Address: | 2200 Howell Branch Rd., Winter Park, FL, 32792, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brady Marilyn | Secretary | c/o FirstService Residential, Maitland, FL, 32751 |
Morton Laura | Treasurer | c/o FirstService Residential, Maitland, FL, 32751 |
Mathes Stephen | President | c/o FirstService Residential, Maitland, FL, 32751 |
Lainez Enyel | Director | c/o FirstService Residential, Maitland, FL, 32751 |
Rizzitello II Benjamin | Vice President | c/o FirstService Residential, Maitland, FL, 32751 |
DIMASI BURTON, P.A. | Agent | 801 N. Orange Avenue, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-07 | DIMASI BURTON, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 801 N. Orange Avenue, Suite 500, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2023-02-07 | c/o FirstService Residential, 2300 Maitland Center Pkwy., Suite 101, Maitland, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | c/o FirstService Residential, 2300 Maitland Center Pkwy., Suite 101, Maitland, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-01 |
Reg. Agent Change | 2018-09-12 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State