Entity Name: | TERRACES AT REUNION 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: | 15 Jun 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Mar 2010 (15 years ago) |
Document Number: | N06000006469 |
FEI/EIN Number |
205276831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US |
Mail Address: | 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lischynsky Steve | Treasurer | 610 N Wymore Rd, Maitland, FL, 32751 |
Murray Jeremy | Director | 610 N Wymore Rd, Maitland, FL, 32751 |
YEUNG JAMES | President | 610 N Wymore Rd, Maitland, FL, 32751 |
Southwest Property Mgmt of Central Florida | Agent | 610 N Wymore Rd, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Southwest Property Mgmt of Central Florida | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2023-02-27 | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-27 | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 | - |
AMENDMENT | 2010-03-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900022351 | TERMINATED | 08CA8793CI | CIR CRT OSCEOLA CTY | 2008-11-19 | 2013-12-04 | $29930.00 | VALLEYCREST LANDSCAPE MAINTENANCE, INC., 24151 VENTURA BLVD., CALABASAS, CA 91302 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-20 |
Reg. Agent Change | 2020-01-30 |
AMENDED ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 03 May 2025
Sources: Florida Department of State