Search icon

TERRACES AT REUNION CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TERRACES AT REUNION CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Southwest Property Mgmt of Central Florida Agent 610 N Wymore Rd, Maitland, FL, 32751

President

Name Role Address
YEUNG JAMES President 610 N Wymore Rd, Maitland, FL, 32751

Treasurer

Name Role Address
Lischynsky Steve Treasurer 610 N Wymore Rd, Maitland, FL, 32751

Director

Name Role Address
Murray Jeremy Director 610 N Wymore Rd, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Southwest Property Mgmt of Central Florida No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2023-02-27 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data
AMENDMENT 2010-03-25 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State