Search icon

CENTRAL SQUARE OFFICE CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL SQUARE OFFICE CONDOMINIUM, 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: 11 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2018 (7 years ago)
Document Number: N09000004641
FEI/EIN Number 264818554

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

Address: 903 N. Central Avenue, Kissimmee, FL, 34741, US
Mail Address: 903 N. Central Ave, 903, Kissimee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANLIO CHRIS Director 903 N CENTRAL AVE, KISSIMMEE, FL, 34741
MANLIO CHRIS President 903 N CENTRAL AVE, KISSIMMEE, FL, 34741
JARVIS KATHLEEN Director 901 N CENTRAL AVE, KISSIMMEE, FL, 34741
JARVIS KATHLEEN Vice President 901 N CENTRAL AVE, KISSIMMEE, FL, 34741
DREYER MARK Director 705 E OAK STREET, KISSIMMEE, FL, 34741
DREYER MARK Secretary 705 E OAK STREET, KISSIMMEE, FL, 34741
DREYER MARK Treasurer 705 E OAK STREET, KISSIMMEE, FL, 34741
Cenrtal Square Office Condo Association Agent 903 N. Central Ave, Kissimee, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-13 903 N. Central Avenue, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2023-07-13 903 N. Central Avenue, Kissimmee, FL 34741 -
REGISTERED AGENT NAME CHANGED 2023-07-13 Cenrtal Square Office Condo Association -
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 903 N. Central Ave, Kissimee, FL 34741 -
AMENDMENT 2018-05-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State