Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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