Entity Name: | MILANO AT WINTER PARK 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: | 24 Oct 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2006 (19 years ago) |
Document Number: | N97000006014 |
FEI/EIN Number |
593613266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 N New York Ave., WINTER PARK, FL, 32789, US |
Mail Address: | 400 N. NEW YORK AVE. SUITE 106, SUITE A, WINTER PARK, FL, 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bielwany Mark | Director | 400 N New York Ave., WINTER PARK, FL, 32789 |
Schutt David | Director | 400 N New York Ave., WINTER PARK, FL, 32789 |
Valillo Michael | Director | 400 N New York Ave., WINTER PARK, FL, 32789 |
Marino Cathy | Secretary | 400 N New York Ave., WINTER PARK, FL, 32789 |
MARINO CATHY | Agent | 400 N NEW YORK AVE. SUITE 106, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 400 N New York Ave., 106, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-08 | 400 N NEW YORK AVE. SUITE 106, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2011-04-08 | 400 N New York Ave., 106, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-30 | MARINO, CATHY | - |
REINSTATEMENT | 2006-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-05-28 | - | - |
AMENDMENT | 1998-01-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State