Entity Name: | DOCKSIDE AT VENTURA 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: | 25 Aug 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Apr 2018 (7 years ago) |
Document Number: | N22197 |
FEI/EIN Number |
593038018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2580 WOODGATE BLVD., ORLANDO, FL, 32822, US |
Mail Address: | 2580 WOODGATE BLVD., ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parker Joe | President | 2580 WOODGATE BLVD., ORLANDO, FL, 32822 |
SIERRA ANISSIA | Vice President | 2580 WOODGATE BLVD., ORLANDO, FL, 32822 |
BUHI JASON | Secretary | 2580 WOODGATE BLVD., ORLANDO, FL, 32822 |
HAQ ATAUL | Director | 2580 WOODGATE BLVD., ORLANDO, FL, 32822 |
MARMOL JUAN | Director | 2580 WOODGATE BLVD., ORLANDO, FL, 32822 |
GLAZER AND SACHS, PA | Agent | 3113 Stirling Road, Fort Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-19 | 2580 WOODGATE BLVD., ORLANDO, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-19 | 3113 Stirling Road, Suite 101, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-19 | GLAZER AND SACHS, PA | - |
CHANGE OF MAILING ADDRESS | 2024-09-19 | 2580 WOODGATE BLVD., ORLANDO, FL 32822 | - |
AMENDMENT | 2018-04-09 | - | - |
REINSTATEMENT | 2010-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2007-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1998-03-05 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-19 |
AMENDED ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-02-02 |
AMENDED ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-08 |
AMENDED ANNUAL REPORT | 2019-10-02 |
AMENDED ANNUAL REPORT | 2019-09-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State