Search icon

MARBELLA WOODS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARBELLA WOODS 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: 16 Nov 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 1990 (35 years ago)
Document Number: N23483
FEI/EIN Number 592860876

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

Address: 9100 Conroy Windermere Rd, Windermere, FL, 34786, US
Mail Address: 9100 Conroy Windermere Rd, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lafferty Dawn vp 1136 EAST DONEGAN AVE, KISSIMMEE, FL, 34744
Esther Monel Secretary 1136 EAST DONEGAN AVE, KISSIMMEE, FL, 34744
Squires Calvin pres 1136 EAST DONEGAN AVE, KISSIMMEE, FL, 34744
Civic Susan Secretary 1136 EAST DONEGAN AVE, KISSIMMEE, FL, 34744
St. Clair Scott Othe 9100 Conroy Windermere Rd, Windermere, FL, 34786
BEACON COMMUNITY MANAGEMENT INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116839 MARBELLA AT UNIVERSAL ACTIVE 2019-10-30 2029-12-31 - 1136 E. DONEGAN AVENUE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 9100 Conroy Windermere Rd, Ste 200, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2025-01-02 9100 Conroy Windermere Rd, Ste 200, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2025-01-02 Beacon Community Management -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 9100 Conroy Windermere Rd, Ste 200, Windermere, FL 34786 -
REINSTATEMENT 1990-01-03 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-10-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State