Search icon

THE COTTAGES AT ARGYLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COTTAGES AT ARGYLE 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: 08 Sep 2006 (19 years ago)
Document Number: N06000009522
FEI/EIN Number 205528414

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

Address: 6972 Lake Gloria Blvd, Orlando, FL, 32809, US
Mail Address: 6972 Lake Gloria Blvd, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sowers Kenneth I Director 6972 Lake Gloria Blvd, Orlando, FL, 32809
LELAND MANAGEMENT, INC. Agent -
GREATHOUSE DONNA J President 6972 Lake Gloria Blvd, Orlando, FL, 32809
STANEK CHARLES E Secretary 6972 Lake Gloria Blvd, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 751 Oak Street, Suite 110, Jacksonville, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 751 Oak Street, Suite 110, Jacksonville, FL 32204 -
CHANGE OF MAILING ADDRESS 2025-01-24 751 Oak Street, Suite 110, Jacksonville, FL 32204 -
REGISTERED AGENT NAME CHANGED 2025-01-24 Freedom Community Management -
CHANGE OF PRINCIPAL ADDRESS 2016-06-24 6972 Lake Gloria Blvd, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2016-06-24 6972 Lake Gloria Blvd, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2016-06-24 Leland Management -
REGISTERED AGENT ADDRESS CHANGED 2016-06-24 6972 Lake Gloria Blvd, Orlando, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State