Entity Name: | CONDEROSA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Sep 2004 (20 years ago) |
Date of dissolution: | 05 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2022 (3 years ago) |
Document Number: | P04000131801 |
FEI/EIN Number | 201639712 |
Address: | 4482 SW Bradbury Street, Port St. Lucie, FL, 34953, US |
Mail Address: | 4482 SW Bradbury Street, Port St. Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONDER STEPHEN M | Agent | 4482 SW Bradbury Street, Port St. Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
CONDER STEPHEN M | President | 4482 SW Bradbury Street, Port St. Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
CONDER VICTORIA L | Vice President | 4482 SW Bradbury Street, Port St. Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-27 | 4482 SW Bradbury Street, Port St. Lucie, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 4482 SW Bradbury Street, Port St. Lucie, FL 34953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-27 | 4482 SW Bradbury Street, Port St. Lucie, FL 34953 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-05 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-31 |
AMENDED ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-02-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State