Entity Name: | 1118 SOUTH ORANGE AVENUE 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: | 21 Sep 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 1995 (29 years ago) |
Document Number: | N23048 |
FEI/EIN Number |
592866101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Empire Management Group, Inc, 801 N Main Street, Kissimmee, FL, 34744, US |
Mail Address: | C/O Empire Management Group, Inc, 801 N Main Street, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEINBERG CHARLES | President | C/O Empire Management Group, Inc, Kissimmee, FL, 34744 |
RUDEZ DANIEL M | Secretary | C/O Empire Management Group, Inc, Kissimmee, FL, 34744 |
Hambley Wesley | Director | C/O Empire Management Group, Inc, Kissimmee, FL, 34744 |
EMPIRE MANAGEMENT GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | C/O Empire Management Group, Inc, 801 N Main Street, Kissimmee, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | C/O Empire Management Group, Inc, 801 N Main Street, Kissimmee, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-10 | Empire Management Group, Inc. | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | C/O Empire Management Group, Inc, 801 N Main Street, Kissimmee, FL 34744 | - |
REINSTATEMENT | 1995-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1990-01-05 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
NAME CHANGE AMENDMENT | 1988-05-23 | 1118 SOUTH ORANGE AVENUE BUILDING CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-11 |
AMENDED ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State