Search icon

REFLECTIONS CONDOMINIUM 1 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REFLECTIONS CONDOMINIUM 1 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: 12 Mar 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2015 (10 years ago)
Document Number: N13796
FEI/EIN Number 65-0119791

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

Address: 4901 Birch St., Newport Beach, CA, 92660-2114, US
Mail Address: 4901 Birch St., Newport Beach, CA, 92660-2114, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suryan Frank TJr. President 4901 Birch St., Newport Beach, CA, 926602114
Suryan Frank TJr. Director 4901 Birch St., Newport Beach, CA, 926602114
Barmettler Michael Secretary 4901 Birch St., Newport Beach, CA, 926602114
Barmettler Michael Jr. Director 4901 Birch St., Newport Beach, CA, 926602114
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 4901 Birch St., Newport Beach, CA 92660-2114 -
CHANGE OF MAILING ADDRESS 2024-03-21 4901 Birch St., Newport Beach, CA 92660-2114 -
REINSTATEMENT 2015-06-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-22 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-08-13 NRAI SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-08
Reinstatement 2015-06-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State