Entity Name: | C.W. CONDOMINIUM ASSN., 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: | 17 Oct 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Aug 2017 (8 years ago) |
Document Number: | N05704 |
FEI/EIN Number |
592495309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 NW 16TH AVENUE - Ste 1, GAINESVILLE, FL, 32601, US |
Mail Address: | 502 NW 16TH AVENUE - Ste 1, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANE DARREN | President | 2735 SW 35 Pl - Apt 1803, GAINESVILLE, FL, 32608 |
Hall David | Officer | 2735 SW 35th Pl - Apt 1905, Gainesvile, FL, 32608 |
Miller Stephen | Officer | 2735 SW 35th Pl - Apt 804, Gainesville, FL, 32608 |
Dittrich Matthew | Officer | 2735 SW 35th Place, Gainesville, FL, 32608 |
Yao George | Officer | 2735 SW 35th Place, GAINESVILLE, FL, 32608 |
WARREN MICHAEL E | Agent | 502 NW 16TH AVENUE - Ste 1, GAINESVILLE, FL, 32601 |
LANE DARREN | Director | 2735 SW 35 Pl - Apt 1803, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 502 NW 16TH AVENUE - Ste 1, GAINESVILLE, FL 32601 | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 502 NW 16TH AVENUE - Ste 1, GAINESVILLE, FL 32601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 502 NW 16TH AVENUE - Ste 1, GAINESVILLE, FL 32601 | - |
AMENDMENT | 2017-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-13 | WARREN, MICHAEL E | - |
CANCEL ADM DISS/REV | 2006-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-20 |
Amendment | 2017-08-23 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-07-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State