Search icon

C.W. CONDOMINIUM ASSN., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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