Entity Name: | SUNPORT COMMERCE CENTER 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: | 06 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2011 (14 years ago) |
Document Number: | N06000003863 |
FEI/EIN Number |
300935103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6972 Lake Gloria Blvd, Orlando, FL, 32809, US |
Mail Address: | 6972 Lake Gloria Blvd, Orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Echiverria Jorge | Secretary | 6972 Lake Gloria Blvd, Orlando, FL, 32809 |
Graziotti David | Director | 6972 Lake Gloria Blvd, Orlando, FL, 32809 |
Fender Rick | Director | 6972 Lake Gloria Blvd, Orlando, FL, 32809 |
Lofstedt Carlos | President | 6972 Lake Gloria Blvd, Orlando, FL, 32809 |
LELAND MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 6972 Lake Gloria Blvd, Orlando, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 6972 Lake Gloria Blvd, Orlando, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | leland Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 6972 Lake Gloria Blvd, Orlando, FL 32809 | - |
REINSTATEMENT | 2011-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001374124 | TERMINATED | 1000000360817 | MIAMI-DADE | 2013-09-03 | 2033-09-12 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000967878 | TERMINATED | 1000000505865 | MIAMI-DADE | 2013-05-10 | 2033-05-22 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000350234 | TERMINATED | 1000000269231 | MIAMI-DADE | 2012-04-19 | 2032-05-02 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State