Search icon

UPTOWN MAITLAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: UPTOWN MAITLAND 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: 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

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

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

Key Officers & Management

Name Role Address
MISSIGMAN PAUL M Director 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789
MISSIGMAN PAUL M Secretary 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789
MISSIGMAN PAUL M Treasurer 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789
CULP W. SCOTT Director 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789
CLARK & ALBAUGH, PLLC Agent -
CULP W. SCOTT President 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
PRICE, II DEAN C Vice President 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 CLARK & ALBAUGH PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 1800 Town Plaza Court, Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 200 E. Canton Avenue, Suite 102, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2014-04-17 200 E. Canton Avenue, Suite 102, WINTER PARK, FL 32789 -
AMENDMENT 2014-02-13 - -

Documents

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 Apr 2025

Sources: Florida Department of State