Entity Name: | BARTON COURT HOMEOWNERS' 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: | 04 Sep 2007 (18 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Jul 2018 (7 years ago) |
Document Number: | N07000008672 |
FEI/EIN Number |
831454360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4901 Vineland Rd, Suite 455, Orlando, FL, 32811, US |
Mail Address: | 4901 Vineland Rd, Suite 455, Orlando, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONA GERARDO | President | 5514 NW 72ND AVE, MIAMI, FL, 33166 |
Community Management Professionals - an As | Agent | 4901 Vineland Rd, Suite 455, Orlando, FL, 32811 |
DONA JORGE | Vice President | 5514 NW 72ND AVE, MIAMI, FL, 33166 |
TOME ANA | Treasurer | 5514 NW 72ND AVE, MIAMI, FL, 33166 |
DUTRA LARISSA | Secretary | 407 WEKIVA SPRINGS RD, SUITE 209, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-15 | Community Management Professionals - an Associa Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 4901 Vineland Rd, Suite 455, Orlando, FL 32811 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-09 | 4901 Vineland Rd, Suite 455, Orlando, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2023-08-09 | 4901 Vineland Rd, Suite 455, Orlando, FL 32811 | - |
AMENDED AND RESTATEDARTICLES | 2018-07-23 | - | - |
REINSTATEMENT | 2018-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-04 |
AMENDED ANNUAL REPORT | 2020-11-24 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
Amended and Restated Articles | 2018-07-23 |
REINSTATEMENT | 2018-07-16 |
ANNUAL REPORT | 2008-05-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State