Entity Name: | 717 MIDTOWN CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Jun 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N15000005813 |
FEI/EIN Number | APPLIED FOR |
Address: | 615 GRAND CYPRESS POINT, SANFORD, FL 32771 |
Mail Address: | 615 GRAND CYPRESS POINT, SANFORD, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENEKE, FRANK | Agent | 615 GRAND CYPRESS POINT, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
RENEKE, FRANK | President | 615 GRAND CYPRESS POINT, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
JIANG, HONG | Vice President | 615 GRAND CYPRESS POINT, SANFORD, FL 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2016-10-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-31 | RENEKE, FRANK | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-10-31 |
Domestic Non-Profit | 2015-06-09 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State