Search icon

THE WEATHERLY CONDOMINIUMS AT CENTRAL PARK ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE WEATHERLY CONDOMINIUMS AT CENTRAL PARK 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: 19 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: N94000000428
FEI/EIN Number 593234847

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

Address: 1649 1/2 W OAK RIDGE RD, ORLANDO, FL 32809, Orlando, FL, 32809, US
Mail Address: 1649 1/2 W OAK RIDGE RD, ORLANDO, FL 32809, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ HAYDEE President 1649 1/2 WEST OAK RIDGE RD., ORLANDO, FL, 32809
Cadena Jose M Treasurer 1649-1/2 WEST OAK RIDGE ROAD, ORLANDO, FL, 32809
Aybar Diego Vice President 1649 1/2 W OAK RIDGE RD, ORLANDO, FL 32809, Orlando, FL, 32809
Gutierrez Helena Esq. Agent 801 N. Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 Gutierrez, Helena, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 801 N. Orange Avenue, Suite 500, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 1649 1/2 W OAK RIDGE RD, ORLANDO, FL 32809, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2023-04-05 1649 1/2 W OAK RIDGE RD, ORLANDO, FL 32809, Orlando, FL 32809 -
REINSTATEMENT 2019-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-05
Reg. Agent Change 2022-04-25
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-11
Reg. Agent Change 2020-03-20
REINSTATEMENT 2019-12-05
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State