Entity Name: | ATLANTIS RETAIL BUILDING 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: | 28 Nov 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2023 (2 years ago) |
Document Number: | N16000011371 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 356, WINTER PARK, FL, 32789, US |
Address: | 200 E New England Avenue, Suite110, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDAMONE GARY V | Director | PO BOX 356, WINTER PARK, FL, 32789 |
CARDAMONE GARY V | President | PO BOX 356, WINTER PARK, FL, 32789 |
CARDAMONE GARY V | Vice President | PO BOX 356, WINTER PARK, FL, 32789 |
CARDAMONE GARY V | Secretary | PO BOX 356, WINTER PARK, FL, 32789 |
CARDAMONE GARY V | Treasurer | PO BOX 356, WINTER PARK, FL, 32789 |
CARDAMONE GARY V | Agent | 1675 Spruce Avenue, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-29 | 1675 Spruce Avenue, WINTER PARK, FL 32789 | - |
REINSTATEMENT | 2023-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 200 E New England Avenue, Suite110, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-10 | 200 E New England Avenue, Suite110, WINTER PARK, FL 32789 | - |
REINSTATEMENT | 2018-09-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-10 | CARDAMONE, GARY V | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-09-29 |
ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-09-10 |
Domestic Non-Profit | 2016-11-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State