Search icon

COLLEGE PARK POINTE CONDO ASSOCIATION, INC.

Company Details

Entity Name: COLLEGE PARK POINTE CONDO ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jun 2006 (19 years ago)
Document Number: N06000006578
FEI/EIN Number 208250546
Mail Address: 6004 WESTSIDE SAGINAW RD, BAY CITY, MI, 48706
Address: 2405 W. PRINCETON, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CARMONA SCOTT Agent 2405 W Princeton Street, Orlando, FL, 32804

Treasurer

Name Role Address
APEN Carol Treasurer 2405 W. PRINCETON SUITE 12, ORLANDO, FL, 32804

President

Name Role Address
ONEY LADONNA President 2405 W. PRINCETON SUITE 3-4-5, ORLANDO, FL, 32804

Secretary

Name Role Address
WESTON SHANNAN Secretary 6004 WESTSIDE SAGINAW RD, BAY CITY, MI, 48706

Director

Name Role Address
CARMONA SCOTT Director 6004 WESTSIDE SAGINAW RD, BAY CITY, MI, 48706

Vice President

Name Role Address
Antonucci Jim Vice President 2405 W PRINCETON SUITE 6, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 2405 W Princeton Street, Unit 12, Orlando, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 2405 W. PRINCETON, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2008-06-10 2405 W. PRINCETON, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2008-06-10 CARMONA, SCOTT No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State