Entity Name: | R/C WORLD I CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Apr 1985 (40 years ago) |
Document Number: | N08749 |
FEI/EIN Number | 59-2571471 |
Address: | 1819 Marley Pl, Longwood, FL 32750 |
Mail Address: | 1819 Marley Pl, Longwood, FL 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
CAESAR, JOSEPH | President | 1819 Marley Pl, Longwood, FL 32750 |
Name | Role | Address |
---|---|---|
HAJAS, DEBRA | Director | 1819 Marley Pl, Longwood, FL 32750 |
KHAN, MIKE | Director | 1819 Marley Pl, Longwood, FL 32750 |
Santiago, Ruth | Director | 1819 Marley Pl, Longwood, FL 32750 |
King, Shelly | Director | 1819 Marley Pl, Longwood, FL 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-12 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-13 | 1819 Marley Pl, Longwood, FL 32750 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-09 | 1819 Marley Pl, Longwood, FL 32750 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2024-11-12 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-30 |
AMENDED ANNUAL REPORT | 2020-05-09 |
AMENDED ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-03 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State