Search icon

RICHMOND PLACE CONDOMINIUMS ASSOCIATION, INC.

Company Details

Entity Name: RICHMOND PLACE CONDOMINIUMS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: N07000003585
FEI/EIN Number 383759293
Mail Address: PO BOX 3965, TALLAHASSEE, FL, 32315, US
Address: 990 West Brevard Street, Tallahassee, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Swain Patricia Agent 1202 E Park Ave, Tallahassee, FL, 32301

President

Name Role Address
TAN LEONG S President 1500 FOX HOLLOW RD, NISAYUANA, NY, 12309

Vice President

Name Role Address
Orcutt David Vice President 1141 Interlochen Blvd, Winter Haven, FL, 33884

Secretary

Name Role Address
Klupchak Sheila Secretary 2 Butterfield Cir, Flossmoor, IL, 60422

Manager

Name Role
CAPITAL ASSOCIATION MANAGEMENT LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1202 E Park Ave, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 990 West Brevard Street, Tallahassee, FL 32304 No data
REGISTERED AGENT NAME CHANGED 2019-01-25 Swain, Patricia No data
CHANGE OF MAILING ADDRESS 2018-04-18 990 West Brevard Street, Tallahassee, FL 32304 No data
AMENDMENT 2017-01-10 No data No data
REINSTATEMENT 2015-07-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-25
AMENDED ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State