Entity Name: | VINEYARD SOUND 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: | 26 Oct 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2010 (15 years ago) |
Document Number: | N40531 |
FEI/EIN Number |
383061936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Zeal Community, 2265 Lee Road, Winter Park, FL, 32789, US |
Address: | 2265 Lee Road, Suite 229, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEAL COMMUNITY LLC | Agent | - |
Kelly Chris | Treasurer | c/o Zeal Community, Winter Park, FL, 32789 |
Forbes Cole | Vice President | c/o Zeal Community, Winter Park, FL, 32789 |
Hettenbach Mark | President | c/o Zeal Community, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | c/o Registered Agents Inc, 7901 4th Street North, Suite 300, Saint Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-06 | Zeal Community LLC | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 2265 Lee Road, Suite 229, Winter Park, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 2265 Lee Road, Suite 229, Winter Park, FL 32789 | - |
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 1995-03-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-09 |
AMENDED ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State