Entity Name: | SIESTA LAGO 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: | 01 Nov 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jul 2021 (4 years ago) |
Document Number: | N06000011527 |
FEI/EIN Number |
205935966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1416 E Concord St, Orlando, FL, 32803, US |
Mail Address: | Edison Association Management, 1416 E Concord St, Orlando, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABI-AOUN JEAN | President | 1416 E Concord St, Orlando, FL, 32803 |
RODRIGUEZ LYDIA | Secretary | 1416 E Concord St, Orlando, FL, 32803 |
BERRIOS - TRINIDAD JORGE | Director | 1416 E Concord St, Orlando, FL, 32803 |
Tenn Willen | Treasurer | 1416 E Concord St, Orlando, FL, 32803 |
EDISON ASSOCIATION MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-23 | 1416 E Concord St, Orlando, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-23 | Edison Association Management | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-10 | 1416 E Concord St, Orlando, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2022-11-10 | 1416 E Concord St, Orlando, FL 32803 | - |
AMENDMENT | 2021-07-30 | - | - |
AMENDMENT | 2015-06-09 | - | - |
AMENDMENT | 2015-02-04 | - | - |
AMENDMENT | 2010-10-05 | - | - |
CANCEL ADM DISS/REV | 2008-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-06-23 |
ANNUAL REPORT | 2023-03-10 |
AMENDED ANNUAL REPORT | 2022-11-10 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-11-08 |
Amendment | 2021-07-30 |
AMENDED ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State