Entity Name: | CITY CENTRE KISSIMMEE BUILDING 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: | 29 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2023 (2 years ago) |
Document Number: | N08000005190 |
FEI/EIN Number |
263110947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 PARK CENTER DRIVE, ORLANDO, FL, 32835, US |
Mail Address: | C/O WARD DAMON, 4420 BEACON CIRCLE, West Palm Beach, FL, 33407, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEN ELI | President | C/O WARD DAMON, WEST PALM BEACH, FL, 33407 |
Zaretsky A. Max | Vice President | WARD DAMON, West Palm Beach, FL, 33407 |
Vera Richard | Secretary | C/O WARD DAMON, West Palm Beach, FL, 33407 |
WARD DAMON | Agent | 4420 BEACON CIRCLE, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 615 E. Colonial Drive, Orlando, FL 32803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 615 E. Colonial Drive, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-08 | First Capital Property Group, Inc. | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 615 E. Colonial Drive, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | WARD DAMON | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 1500 PARK CENTER DRIVE, ORLANDO, FL 32835 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 4420 BEACON CIRCLE, WEST PALM BEACH, FL 33407 | - |
REINSTATEMENT | 2023-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2019-04-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-04-26 |
REINSTATEMENT | 2023-10-11 |
Amendment | 2019-04-18 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-07-06 |
Reg. Agent Resignation | 2017-02-10 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State