Search icon

THE BORDEAUX CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE BORDEAUX CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Oct 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Dec 2006 (18 years ago)
Document Number: N05000011139
FEI/EIN Number 203720937
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

Agent

Name Role Address
Jason Martell Agent 37 N. Orange Avenue, ORLANDO, FL, 32801

Vice President

Name Role Address
James Leroy Vice President 1960 Erving Circle, OCOEE, FL, 34761

Secretary

Name Role Address
Meiser Stormy Secretary 1960 Erving Circle, OCOEE, FL, 34761

Treasurer

Name Role Address
Rhyneer Madeline Treasurer 1960 Erving Circle, Ocoee, FL, 34761

President

Name Role Address
Uday Kumar President 1960 Erving Circle, Ocoee, FL, 34761

Director

Name Role Address
Arocho Jeannette Director 1960 Erving Circle, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-25 4901 Vineland Rd, Suite 455, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2023-08-25 4901 Vineland Rd, Suite 455, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 37 N. Orange Avenue, Suite 500, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2021-04-01 Jason, Martell No data
CANCEL ADM DISS/REV 2006-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State