Search icon

STAR TOWER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: STAR TOWER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Sep 2007 (17 years ago)
Document Number: N07000009033
FEI/EIN Number 26-1075034
Address: 260 S. OSCEOLA AVE, ORLANDO, FL, 32801, US
Mail Address: c/O KW PROPERTY MANAGEMENT & CONSULTING, 8200 NW 33RD STREET, SUITE 300, MIAMI, FL, 33122, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHUTTS & BOWEN LLP Agent 300 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

President

Name Role Address
Taylor Dianne President 260 S. OSCEOLA AVE, ORLANDO, FL, 32801

Secretary

Name Role Address
Scott Blake Secretary 260 S. OSCEOLA AVE, ORLANDO, FL, 32801

Treasurer

Name Role Address
Azar Sam Treasurer 260 S. OSCEOLA AVE, ORLANDO, FL, 32801

Vice President

Name Role Address
Bowden Ron Vice President 260 S OSCEOLA AVE, ORLANDO, FL, 32801

Director

Name Role Address
Bazante Jennifer Director 260 S. OSCEOLA AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-03 260 S. OSCEOLA AVE, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2013-04-26 SHUTTS & BOWEN LLP No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 300 SOUTH ORANGE AVENUE, SUITE 1000, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-31 260 S. OSCEOLA AVE, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State