Search icon

L'UCCELLO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: L'UCCELLO CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N14000010214
FEI/EIN Number 82-5082496

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

Address: 145 Haist Ave. Unit 8, Vaughan, ON, L4L5V1, CA
Mail Address: 145 Haist Ave. Unit 8, Vaughan, ON, L4L5V1, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Genova Joseph P President 7031 Bay Side Drive, Longboat Key, FL, 34228
Genova Joseph P Director 7031 Bay Side Drive, Longboat Key, FL, 34228
Genova Joseph Vice President 7031 Bay Side Drive, Longboat Key, FL, 34228
Genova Joseph Director 7031 Bay Side Drive, Longboat Key, FL, 34228
Genova Joseph Treasurer 7031 Bay Side Drive, Longboat Key, FL, 34228
Genova Joseph Secretary 7031 Bay Side Drive, Longboat Key, FL, 34228
Genova Joseph P Agent 7031 Bayside Drive, Longboat Key, FL, 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 7031 Bayside Drive, Longboat Key, FL 34228 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 145 Haist Ave. Unit 8, Vaughan, ON L4L5V1 CA -
CHANGE OF MAILING ADDRESS 2021-02-17 145 Haist Ave. Unit 8, Vaughan, ON L4L5V1 CA -
REGISTERED AGENT NAME CHANGED 2021-02-17 Genova, Joseph P -
AMENDMENT 2017-03-08 - -
AMENDED AND RESTATEDARTICLES 2017-03-01 - -
REINSTATEMENT 2016-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-05-01
Amendment 2017-03-08
Amended and Restated Articles 2017-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State