Search icon

CONWAY FOREST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CONWAY FOREST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N06000006473
FEI/EIN Number 205042266

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2520 SOUTH CONWAY ROAD, ORLANDO, FL, 32812, US
Mail Address: 320 N. MAIN ST, STE 200, ANN ARBOR, MI, 48104, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRIZ ALBERT M President 320 N MAIN STREET STE 200, ANN ARBOR, MI, 48104
WILLETT JAMES Treasurer 320 N MAIN STREET STE 200, ANN ARBOR, MI, 48104
LEWIS NATHAN S Secretary 320 N MAIN STREET STE 200, ANN ARBOR, MI, 48104
COLLISON HARRY Agent 180 S. KNOWLES AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-03 2520 SOUTH CONWAY ROAD, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2011-09-28 2520 SOUTH CONWAY ROAD, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2011-09-28 COLLISON, HARRY -
REGISTERED AGENT ADDRESS CHANGED 2011-09-28 180 S. KNOWLES AVE, STE 3, WINTER PARK, FL 32789 -
AMENDMENT 2010-09-27 - -

Documents

Name Date
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-10-03
Reg. Agent Change 2011-09-28
ANNUAL REPORT 2011-05-02
Amendment 2010-09-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-09-24
ANNUAL REPORT 2007-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State