Search icon

MOSAIC AT MILLENIA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MOSAIC AT MILLENIA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Aug 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2008 (16 years ago)
Document Number: N05000007901
FEI/EIN Number 270130479
Address: C/O MANAGEMENT OFFICE, 3573 CONROY ROAD, ORLANDO, FL, 32839, US
Mail Address: C/O MANAGEMENT OFFICE, 3573 CONROY ROAD, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Block & Scarpa c/o Marlene Kirtland Kirian Agent 605 E. Robinson Street, Orlando, FL, 32801

President

Name Role Address
Rahaman Hassan President C/O MGMT. OFFICE, 3573 CONROY ROAD, ORLANDO, FL, 32839

Secretary

Name Role Address
Cruz Elvira Secretary C/O MGMT. OFFICE, 3573 CONROY ROAD, ORLANDO, FL, 32839

Vice President

Name Role Address
Wilson Tom Vice President C/O MGMT. OFFICE, 3573 CONROY ROAD, ORLANDO, FL, 32839

Director

Name Role Address
Carreno Milton Director C/O MGMT. OFFICE, ORLANDO, FL, 32839

Treasurer

Name Role Address
Blamire Richard Treasurer C/O MGMT. OFFICE, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 605 E. Robinson Street, Suite 130, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2024-03-11 Block & Scarpa c/o Marlene Kirtland Kirian Esq. No data
CHANGE OF MAILING ADDRESS 2010-01-07 C/O MANAGEMENT OFFICE, 3573 CONROY ROAD, ORLANDO, FL 32839 No data
AMENDMENT 2008-12-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-25 C/O MANAGEMENT OFFICE, 3573 CONROY ROAD, ORLANDO, FL 32839 No data
REINSTATEMENT 2006-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State