Search icon

SUNPORT COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SUNPORT COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role
LELAND MANAGEMENT, INC. Agent

President

Name Role Address
Lofstedt Carlos President 6972 Lake Gloria Blvd, Orlando, FL, 32809

Secretary

Name Role Address
Echiverria Jorge Secretary 6972 Lake Gloria Blvd, Orlando, FL, 32809

Director

Name Role Address
Graziotti David Director 6972 Lake Gloria Blvd, Orlando, FL, 32809
Fender Rick Director 6972 Lake Gloria Blvd, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 6972 Lake Gloria Blvd, Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2016-04-25 6972 Lake Gloria Blvd, Orlando, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2016-04-25 leland Management No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 6972 Lake Gloria Blvd, Orlando, FL 32809 No data
REINSTATEMENT 2011-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
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

Documents

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 Feb 2025

Sources: Florida Department of State