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 |
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 |
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 | - | - |
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 |
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