Entity Name: | FORMOSA GARDENS RESIDENTIAL COMMUNITY 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: | 18 Aug 1993 (32 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 04 Oct 2018 (7 years ago) |
Document Number: | N93000003791 |
FEI/EIN Number |
593223374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7862 W. IRLO BRONSON MEMORIAL HWY, SUITE 164, KISSIMMEE, FL, 34747, US |
Mail Address: | 7862 W. IRLO BRONSON MEMORIAL HWY, SUITE 164, KISSIMMEE, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aunger Charles | President | 61 Stonebrea Road,, Hayward, CA, 94542 |
Smith Anne GMrs | Secretary | 7935 Gathering Dr, Reunion, FL, 34747 |
CULLINGFORD S | Treasurer | 1907 Holden Ridge lane, Minneola, FL, 34715 |
SALIH DAVE M | Officer | 2733 FORMOSA BLVD, KISSIMMEE, FL, 34747 |
Torola Paul | Officer | 2810 Sleeping Dragon ln, Kissimmee, FL, 34747 |
Cullingford Sharon | Agent | 1907 Holden Ridge Lane, Minneola, FL, 34715 |
MAY THOMAS M | Vice President | 2813 SPINNING SILK COURT, KISSIMMEE, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 1907 Holden Ridge Lane, Minneola, FL 34715 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-17 | Cullingford, Sharon | - |
AMENDED AND RESTATEDARTICLES | 2018-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-04 | 7862 W. IRLO BRONSON MEMORIAL HWY, SUITE 164, KISSIMMEE, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2018-10-04 | 7862 W. IRLO BRONSON MEMORIAL HWY, SUITE 164, KISSIMMEE, FL 34747 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-09 |
Amended and Restated Articles | 2018-10-04 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State