Search icon

CHAMPIONSGATE CONDOMINIUM PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPIONSGATE CONDOMINIUM PROPERTY OWNERS' 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: 03 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2009 (15 years ago)
Document Number: N06000008224
FEI/EIN Number 205540281

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

Address: 219 E LIVINGSTON STREET, ORLANDO, FL, 32801, US
Mail Address: 219 E LIVINGSTON STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITZNER IRA Director 1777 WALKER STREET, HOUSTON, TX, 77010
MITZNER IRA President 1777 WALKER STREET, HOUSTON, TX, 77010
BECKETT WILLIAM A Director 215 N. EOLA DR., ORLANDO, FL, 32801
SHOUEY YVONNE Secretary 8390 CHAMPIONGATE BLVD, STE. 104, CHAMPIONSGATE, FL, 33896
MITZNER JACOB Vice President 112 GRAND PALM WAY, PALM BEACH GARDENS, FL, 33418
MITZNER JACOB Director 112 GRAND PALM WAY, PALM BEACH GARDENS, FL, 33418
SHOUEY YVONNE Director 8390 CHAMPIONGATE BLVD, STE. 104, CHAMPIONSGATE, FL, 33896
REICHER MARC Treasurer 8390 CHAMPIONSGATE BLVD, STE. 104, CHAMPIONSGATE, FL, 33896
REICHER MARC Director 8390 CHAMPIONSGATE BLVD, STE. 104, CHAMPIONSGATE, FL, 33896
POPE NICHOLAS A Agent 215 N. EOLA DR., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-10 219 E LIVINGSTON STREET, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 219 E LIVINGSTON STREET, ORLANDO, FL 32801 -
REINSTATEMENT 2009-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State