Entity Name: | SOUTH STAR SERVICE CENTER 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: | 06 Jul 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2011 (14 years ago) |
Document Number: | N99000004160 |
FEI/EIN Number |
59-3588030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7802 KINGSPOINTE PKWY, 202, ORLANDO, FL, 32819, US |
Mail Address: | PO BOX 691331, ORLANDO, FL, 32869, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young Andrew | Vice President | 9311 Solar Drive, Tampa, FL, 33619 |
Horton Robert R | Agent | 223 Tomelloso Way, Davenport, FL, 33837 |
Bobby Singh | President | 7834 KINGSPOINTE PKWY, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 223 Tomelloso Way, Davenport, FL 33837 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-27 | Horton, Robert Reed | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 7802 KINGSPOINTE PKWY, 202, ORLANDO, FL 32819 | - |
PENDING REINSTATEMENT | 2011-04-26 | - | - |
REINSTATEMENT | 2011-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-16 | 7802 KINGSPOINTE PKWY, 202, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-05-31 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State