Entity Name: | A.C. 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: | 15 Feb 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 1992 (33 years ago) |
Document Number: | N07671 |
FEI/EIN Number |
592749928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O OSMS, 235 N. Hunt Club Blvd., Longwood, FL, 32779, US |
Mail Address: | PO Box 915103, Longwood, FL, 32791, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Soogrim-Raghunandan Barbara | Treasurer | PO Box 915103, Longwood, FL, 32791 |
Newell Devon | President | PO Box 915103, Longwood, FL, 32791 |
Nager Valerie | Vice President | PO Box 915103, Longwood, FL, 32791 |
Nafeey Khosrow | Secretary | PO Box 915103, Longwood, FL, 32791 |
Vazquez-Saad Zaide | Director | PO Box 915103, Longwood, FL, 32791 |
One Source Mgmt Solutions | Agent | 235 N. Hunt Club Blvd., Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 1255 Winter Garden Vineland Rd, Ste 230, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 1255 Winter Garden Vineland Rd, Ste 230, Winter Garden, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-30 | Aspire Community Management Enterprises, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 1255 Winter Garden Vineland Rd, Ste 230, Winter Garden, FL 34787 | - |
REINSTATEMENT | 1992-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State