Search icon

CHURCH STREET COMMONS ORLANDO CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CHURCH STREET COMMONS ORLANDO CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Nov 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: N13000010106
FEI/EIN Number NOT APPLICABLE
Address: 2708 E CHURCH ST., ORLANDO, FL, 32803
Mail Address: 2708 E CHURCH ST., ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DOURNEY RYAN Agent 2708 E CHURCH ST., ORLANDO, FL, 32803

President

Name Role Address
DOURNEY RYAN President 2708 E CHURCH ST., ORLANDO, FL, 32803

Treasurer

Name Role Address
Moses Daniel Treasurer 2710 E Church St., Orlando, FL, 32803

Vice President

Name Role Address
GREENE JESSICA Vice President 2708 E CHURCH ST., ORLANDO, FL, 32803

Secretary

Name Role Address
May Courtney Secretary 2710 E Church St., Orlando, FL, 32803

Events

Event Type Filed Date Value Description
AMENDMENT 2014-12-30 No data No data
REGISTERED AGENT NAME CHANGED 2014-12-30 DOURNEY, RYAN No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-30 2708 E CHURCH ST., ORLANDO, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2013-12-30 2708 E CHURCH ST., ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2013-12-30 2708 E CHURCH ST., ORLANDO, FL 32803 No data

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State