Entity Name: | BELLE TERRE OF WEKIVA OAKS 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: | 24 Aug 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Jun 2009 (16 years ago) |
Document Number: | N05000008757 |
FEI/EIN Number |
262372623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Gates Investment Group, 2605 W. Lake Mary Blvd., Lake Mary, FL, 32746, US |
Mail Address: | C/O GATES Investment GROUP, 2605 W LAKE MARY BLVD, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHARY CARLOS | Secretary | 2605 W Lake Mary Blvd, Ste 127, LAKE MARY, FL, 32746 |
TONSETIC MIKE | Vice President | 2605 W Lake Mary Blvd. #127, Lake Mary, FL, 32746 |
JOHARY SONIA | President | 2606 W Lake Mary Blvd. #127, Lake Mary, FL, 32746 |
LONG MICHAEL | Director | 2605 W Lake Mary Blvd. #127, Lake Mary, FL, 32746 |
WALK MITCH | Treasurer | 2605 W Lake Mary Blvd. #127, Lake Mary, FL, 32746 |
Gates Investment Group | Agent | C/O Gates Investment Group, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | C/O Gates Investment Group, 2605 W. Lake Mary Blvd., Suite 127, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2016-04-04 | C/O Gates Investment Group, 2605 W. Lake Mary Blvd., Suite 127, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-04 | Gates Investment Group | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-04 | C/O Gates Investment Group, 2605 W. Lake Mary Blvd, Suite 127, Lake Mary, FL 32746 | - |
CANCEL ADM DISS/REV | 2009-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State