Search icon

THIRTY-FIFTH STREET CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THIRTY-FIFTH STREET CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: N23740
FEI/EIN Number 04-3711481
Mail Address: 4602 35th Street, Suite 800, Orlando, FL 32811
Address: 4602 35TH ST. S.W. #500, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Zweifel, James Agent 4602 35TH ST. SW #500, ORLANDO, FL 32811

President

Name Role Address
Jamie, Zweifel President 4602 35th Street, Suite #500, 600 Orlando,, FL 32811
Zweifel, Jamie President 4602 35th Street, Suite #700, 800 Orlando, FL 32811

Vice President

Name Role Address
Kroger, Jennifer Vice President 4602 35th Street, Suite #300, 400 Orlando, FL 32811
Norris, Chad Vice President 4602 35th St, Unit 100&200 Orlando Fl, FL 32811

Director

Name Role Address
Kroger, Jennifer Director 4602 35th Street, Suite #300, 400 Orlando, FL 32811
Norris, Chad Director 4602 35th St, Unit 100&200 Orlando Fl, FL 32811

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-15 4602 35TH ST. S.W. #500, ORLANDO, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2023-09-12 Zweifel, James No data
REINSTATEMENT 2017-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 4602 35TH ST. S.W. #500, ORLANDO, FL 32811 No data
REINSTATEMENT 2013-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2002-08-15 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 1988-11-04 4602 35TH ST. SW #500, ORLANDO, FL 32811 No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-05-30
REINSTATEMENT 2017-11-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State