Search icon

LAS PALMAS AT SAND LAKE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAS PALMAS AT SAND LAKE 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 Aug 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: N93000003862
FEI/EIN Number 650436382

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

Address: 4901 Vineland Rd, Suite 455, orlando, FL, 32811, US
Mail Address: 4901 Vineland Rd, Suite 455, orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bokre Tesfu Vice President 4901 Vineland Rd, Suite 455, orlando, FL, 32811
ROBLES GILBERTO Secretary 4901 Vineland Rd, Suite 455, orlando, FL, 32811
Siddiqui Muqeet Director 4901 Vineland Rd, Suite 455, orlando, FL, 32811
Omar Rodriguez Treasurer 4901 Vineland Rd, Suite 455, orlando, FL, 32811
Associa-Community Management Professionals Agent 4901 Vineland Rd, Suite 455, orlando, FL, 32811
BAIG REHAN President 4901 Vineland Rd, Suite 455, orlando, FL, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 4901 Vineland Rd, Suite 455, orlando, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-14 4901 Vineland Rd, Suite 455, orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2023-08-14 4901 Vineland Rd, Suite 455, orlando, FL 32811 -
REGISTERED AGENT NAME CHANGED 2023-02-20 Associa-Community Management Professionals -
AMENDMENT 2019-01-04 - -
AMENDMENT 2014-11-24 - -
AMENDMENT 2006-03-13 - -
CANCEL ADM DISS/REV 2004-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000141436 LAPSED SCO-01-6373 ORANGE CTY CT SMALL CLAIMS DIV 2001-12-12 2007-04-10 $2,748.34 COMMERCIAL CHEMICAL INC, 5600 CARDER ROAD, ORLANDO FL 32810

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-16
AMENDED ANNUAL REPORT 2019-12-09
AMENDED ANNUAL REPORT 2019-11-23
ANNUAL REPORT 2019-04-26
Amendment 2019-01-04
ANNUAL REPORT 2018-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State