Entity Name: | DELANEY 500 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 Sep 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 1985 (39 years ago) |
Document Number: | N05298 |
FEI/EIN Number |
592650482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 DELANEY AVE., SUITE 103, ORLANDO, FL, 32801, US |
Mail Address: | 500 DELANEY AVE., SUITE 103, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSTAMANTE ELISA | Vice President | 500 DELANEY AVE # 402, ORLANDO, FL, 32801 |
BUSTAMANTE ELISA | Director | 500 DELANEY AVE # 402, ORLANDO, FL, 32801 |
CANIN BRIAN C | President | 500 DELANEY AV. #103, ORLANDO, FL, 32801 |
CANIN BRIAN C | Director | 500 DELANEY AV. #103, ORLANDO, FL, 32801 |
Canin Myrna F | Secretary | 500 DELANEY AVE., ORLANDO, FL, 32801 |
Canin Myrna F | Treasurer | 500 DELANEY AVE., ORLANDO, FL, 32801 |
Canin Myrna F | Agent | 500 DELANEY AVE., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 500 DELANEY AVE., SUITE 103, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 500 DELANEY AVE., SUITE 103, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-31 | Canin, Myrna F | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 500 DELANEY AVE., SUITE 103, ORLANDO, FL 32801 | - |
REINSTATEMENT | 1985-12-09 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State