Entity Name: | MISSION CORONADO CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Jan 2007 (18 years ago) |
Document Number: | N07000000589 |
FEI/EIN Number | 208262318 |
Address: | 2501 West Main Street #110, Leesburg, FL, 34748, US |
Mail Address: | 2501 West Main Street #110, Leesburg, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barbieux Elizabeth A. | Agent | 2501 West Main Street #110, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
Gilley Dennis | President | 2501 West Main Street #110, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
Butler Edward | Secretary | 2501 West Main Street #110, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
Brewer Gary | Treasurer | 2501 W. Main Street #110, Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-17 | 2501 West Main Street #110, Leesburg, FL 34748 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-17 | 2501 West Main Street #110, Leesburg, FL 34748 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-17 | 2501 West Main Street #110, Leesburg, FL 34748 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-11 | Barbieux, Elizabeth A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State