Search icon

SOUTH STAR SERVICE CENTER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SOUTH STAR SERVICE CENTER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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
Address: 7802 KINGSPOINTE PKWY, 202, ORLANDO, FL 32819
Mail Address: PO BOX 691331, ORLANDO, FL 32869
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Horton, Robert Reed Agent 223 Tomelloso Way, Davenport, FL 33837

President

Name Role Address
Bobby Singh President 7834 KINGSPOINTE PKWY, ORLANDO, FL 32819

Vice President

Name Role Address
Young, Andrew Vice President 9311 Solar Drive, Tampa, FL 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 223 Tomelloso Way, Davenport, FL 33837 No data
REGISTERED AGENT NAME CHANGED 2019-02-27 Horton, Robert Reed No data
CHANGE OF MAILING ADDRESS 2017-04-26 7802 KINGSPOINTE PKWY, 202, ORLANDO, FL 32819 No data
PENDING REINSTATEMENT 2011-04-26 No data No data
REINSTATEMENT 2011-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 7802 KINGSPOINTE PKWY, 202, ORLANDO, FL 32819 No data

Documents

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 Feb 2025

Sources: Florida Department of State