Search icon

CLERMONT OFFICE PARK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CLERMONT OFFICE PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2015 (9 years ago)
Document Number: N08000003959
FEI/EIN Number 263691389
Address: 7901 Kingspointe Pkwy, suite 10, ORLANDO, FL, 32819, US
Mail Address: 7901 Kingspointe Pkwy, suite 10, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SCHIAVO MOANA Agent 7901 Kingspointe Pkwy, ORLANDO, FL, 32819

President

Name Role Address
SCHIAVO RODRIGO President 7901 Kingspointe Pkwy, ORLANDO, FL, 32819

Director

Name Role Address
SCHIAVO RODRIGO Director 7901 Kingspointe Pkwy, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 7901 Kingspointe Pkwy, suite 10, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2024-01-29 7901 Kingspointe Pkwy, suite 10, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 7901 Kingspointe Pkwy, suite 10, ORLANDO, FL 32819 No data
AMENDMENT 2015-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-07 SCHIAVO, MOANA No data
NAME CHANGE AMENDMENT 2008-09-22 CLERMONT OFFICE PARK CONDOMINIUM ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-15
Amendment 2015-10-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State