Search icon

PARKSIDE CENTRE, INC.

Company Details

Entity Name: PARKSIDE CENTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1974 (51 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: 449764
FEI/EIN Number 59-3439352
Mail Address: P. O. BOX 1121, APOPKA, FL 32704
Address: 201 S FOREST AVE, APOPKA, FL 32704
ZIP code: 32704
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CENTRELLA, JAMES.,JR Agent 231 S. FOREST AVE., APOPKA, FL 32704

President

Name Role Address
CENTRELLA, JAMES III President 231FOREST AVE., APOPKA, FL
PARSONS, MARIA President P.O. BOX 521704 N/A, LONGWOOD, FL

Treasurer

Name Role Address
CENTRELLA, JAMES III Treasurer 231FOREST AVE., APOPKA, FL

Director

Name Role Address
CENTRELLA, JAMES III Director 231FOREST AVE., APOPKA, FL
PARSONS, MARIA Director P.O. BOX 521704 N/A, LONGWOOD, FL
WEBSTER, ROBERT N. Director 3435 HOLIDAV AVE., APOPKA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 201 S FOREST AVE, APOPKA, FL 32704 No data
CHANGE OF MAILING ADDRESS 1992-07-09 201 S FOREST AVE, APOPKA, FL 32704 No data
REGISTERED AGENT ADDRESS CHANGED 1988-06-28 231 S. FOREST AVE., APOPKA, FL 32704 No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-25
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-07-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State