Search icon

THE BUILDING 11 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BUILDING 11 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: 16 Jan 2009 (16 years ago)
Document Number: N09000000538
FEI/EIN Number 272139644

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

Address: 539 Dauntless Pt., Sanford, FL, 32771, US
Mail Address: 539 Dauntless Pt., Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX DANIEL L Director 539 Dauntless Pt., Sanford, FL, 32771
FOX DANIEL L President 539 Dauntless Pt., Sanford, FL, 32771
FOX, II DANIEL L Director 539 Dauntless Pt., Sanford, FL, 32771
FOX, II DANIEL L Vice President 539 Dauntless Pt., Sanford, FL, 32771
BROWN NEIL C Director 539 Dauntless Pt., Sanford, FL, 32771
BROWN NEIL C Secretary 539 Dauntless Pt., Sanford, FL, 32771
BROWN NEIL C Treasurer 539 Dauntless Pt., Sanford, FL, 32771
BROWN NEIL S Agent 2701 SE 16TH AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 BROWN, NEIL S -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 539 Dauntless Pt., Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2023-01-18 539 Dauntless Pt., Sanford, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000093292 ACTIVE 1000000980745 MARION 2024-02-09 2044-02-14 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State