Entity Name: | UPTOWN MAITLAND CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Mar 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Feb 2014 (11 years ago) |
Document Number: | N13000002300 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789, US |
Mail Address: | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CLARK & ALBAUGH, PLLC | Agent |
Name | Role | Address |
---|---|---|
CULP W. SCOTT | Director | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789 |
PRICE, II DEAN C | Director | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789 |
MISSIGMAN PAUL M | Director | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
CULP W. SCOTT | President | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
PRICE, II DEAN C | Vice President | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
MISSIGMAN PAUL M | Secretary | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
MISSIGMAN PAUL M | Treasurer | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-21 | CLARK & ALBAUGH PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 1800 Town Plaza Court, Winter Springs, FL 32708 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 200 E. Canton Avenue, Suite 102, WINTER PARK, FL 32789 | No data |
AMENDMENT | 2014-02-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State