Entity Name: | THE STRAND PHASE II 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: | 18 May 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Oct 2018 (7 years ago) |
Document Number: | N16000005028 |
FEI/EIN Number |
35-2657449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523, US |
Mail Address: | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Griffin Guadalupe | President | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523 |
STEWART DONALD K | Director | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523 |
STEWART DONALD K | Vice President | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523 |
WALLS GREGORY | Director | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523 |
WALLS GREGORY | Treasurer | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523 |
WALLS GREGORY | Secretary | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523 |
Griffin Guadalupe | Director | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-05 | 2901 BUTTERFIELD ROAD, OAK BROOK, IL 60523 | - |
CHANGE OF MAILING ADDRESS | 2018-10-05 | 2901 BUTTERFIELD ROAD, OAK BROOK, IL 60523 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-27 |
Amendment | 2018-10-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
Domestic Non-Profit | 2016-05-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State