Search icon

DEL RIO AT ROTONDA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEL RIO AT ROTONDA 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: 19 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2017 (8 years ago)
Document Number: N15000010413
FEI/EIN Number 47-5534487

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

Address: 352 -L BOUNDARY BLVD, ROTONDA WEST, FL, 33947, US
Mail Address: 352 - L BOUNDARY BLVD, ROTONDA WEST, FL, 33947, US
ZIP code: 33947
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Unruh Thomas W Director 3467 Caywood Rd, Dandridge, TN, 37725
Unruh Thomas W Vice President 3467 Caywood Rd, Dandridge, TN, 37725
Kessinger William A Director 531 26th Avenue Court, East Moline, IL, 61244
Kessinger William A Secretary 531 26th Avenue Court, East Moline, IL, 61244
Kessinger William A Treasurer 531 26th Avenue Court, East Moline, IL, 61244
Mauceri Eric C Director 352 -L BOUNDARY BLVD, ROTONDA WEST, FL, 33947
Mauceri Eric C President 352 -L BOUNDARY BLVD, ROTONDA WEST, FL, 33947
Kessinger William A Agent 352-P Boundary Blvd, Rotonda West, FL, 33947

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-07 352 -L BOUNDARY BLVD, ROTONDA WEST, FL 33947 -
CHANGE OF MAILING ADDRESS 2024-04-07 352 -L BOUNDARY BLVD, ROTONDA WEST, FL 33947 -
REGISTERED AGENT NAME CHANGED 2024-04-07 Kessinger, William A -
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 352-P Boundary Blvd, Rotonda West, FL 33947 -
REINSTATEMENT 2017-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-09-17
AMENDED ANNUAL REPORT 2018-11-16
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-01-19
Domestic Non-Profit 2015-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State