Entity Name: | NOTTING HILL 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: | 08 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 2019 (6 years ago) |
Document Number: | N06000005030 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1317 Edgewater Dr, # 415, ORLANDO, FL, 32804, US |
Mail Address: | P.O. BOX 518, LATHAM, NY, 12110, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITON SHAFIQUAL | Secretary | 1317 Edgewater Dr, ORLANDO, FL, 32804 |
HOASSAIN MOHAMMED | Treasurer | 600 NORTH THACKER AVENUE, KISSIMMEE, FL, 34741 |
MORALES MIGUEL | Vice President | 567 LIBBY ALICO RD, BABSON PK, FL, 33827 |
RAHMAN SHAH | Director | 1317 Edgewater Dr, ORLANDO, FL, 32804 |
Liton Shafiqual | Agent | 1317 Edgewater Dr, ORLANDO, FL, 32804 |
GUPTA DEEPAK | President | 1317 Edgewater Dr, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 1317 Edgewater Dr, # 415, ORLANDO, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Liton , Shafiqual | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-25 | 1317 Edgewater Dr, # 415, ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 1317 Edgewater Dr, # 415, ORLANDO, FL 32804 | - |
REINSTATEMENT | 2019-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-07-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-25 |
AMENDED ANNUAL REPORT | 2019-06-03 |
REINSTATEMENT | 2019-04-02 |
REINSTATEMENT | 2014-04-14 |
Reg. Agent Resignation | 2007-10-03 |
Amendment | 2006-07-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State