Search icon

MAITLAND WEST BUSINESS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAITLAND WEST BUSINESS 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 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2014 (11 years ago)
Document Number: N12000002280
FEI/EIN Number 45-4694759

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

Address: 2605 MAITLAND CENTER PKWY STE A, MAITLAND, FL, 32751
Mail Address: 2605 MAITLAND CENTER PKWY STE A, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISSIGMAN PAUL President 200 EAST CANTON AVE, STE 202, WINTER PARK, FL, 32789
FRYE ANDREW Vice President 2605 MAITLAND CENTER PKWAY STE A, WINTER PARK, FL, 32751
Bastian Briana Vice President 2605 MAITLAND CENTER PKWY STE A, MAITLAND, FL, 32751
FRYE ANDREW D Agent 2605 MAITLAND CENTER PKWY STE A, MAITLAND, FL, 32751
West Wade Vice President 2605 MAITLAND CENTER PKWY STE A, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-11 Turner, Justin -
REGISTERED AGENT NAME CHANGED 2015-03-04 FRYE, ANDREW D -
CHANGE OF PRINCIPAL ADDRESS 2014-06-17 2605 MAITLAND CENTER PKWY STE A, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-17 2605 MAITLAND CENTER PKWY STE A, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2014-06-17 2605 MAITLAND CENTER PKWY STE A, MAITLAND, FL 32751 -
REINSTATEMENT 2014-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State