Search icon

SOUTH ORANGE COMMERCE CENTER LANDSITE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH ORANGE COMMERCE CENTER LANDSITE 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: 20 May 2008 (17 years ago)
Document Number: N08000004933
FEI/EIN Number 262900864

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 665 Harold Ave., Ste C, Winter Park, FL, 32789, US
Mail Address: PO Box 2546, Winter Park, FL, 32790, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY JOHN Director 6160 S. ORANGE AVE., ORLANDO, FL, 32809
HARVEY JOHN President 6160 S. ORANGE AVE., ORLANDO, FL, 32809
Bankston James w Treasurer 665 Harold Ave., Ste C, Winter Park, FL, 32789
Harvey Jeannie Exec 6160 S. Orange Ave, Orlando, FL, 32809
Bankston James w Agent 665 Harold Ave., Ste C, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 665 Harold Ave., Ste C, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 665 Harold Ave., Ste C, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2014-01-16 665 Harold Ave., Ste C, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2014-01-16 Bankston, James w -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001042764 TERMINATED 1000000423744 OSCEOLA 2012-12-04 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State