Entity Name: | THE BORDEAUX 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: | 31 Oct 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Dec 2006 (18 years ago) |
Document Number: | N05000011139 |
FEI/EIN Number |
203720937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811, US |
Mail Address: | 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meiser Stormy | Secretary | 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811 |
Rhyneer Madeline | Treasurer | 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811 |
Uday Kumar | President | 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811 |
Arocho Jeannette | Vice President | 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811 |
Hennessey Andrew | Director | 4901 Vineland Rd, Suite 455, ORLANDO, FL, 32811 |
COMMUNITY MANAGEMENT PROFESSIONALS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-25 | 4901 Vineland Rd, Suite 455, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2023-08-25 | 4901 Vineland Rd, Suite 455, ORLANDO, FL 32811 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 37 N. Orange Avenue, Suite 500, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-01 | Jason, Martell | - |
CANCEL ADM DISS/REV | 2006-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-09 |
AMENDED ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State