Search icon

THE FLORIDA PLANNING AND ZONING ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE FLORIDA PLANNING AND ZONING ASSOCIATION, INCORPORATED
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: 20 Feb 1962 (63 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2004 (21 years ago)
Document Number: 703610
FEI/EIN Number 592211113

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2014 Edgewater Drive, Orlando, FL, 32804, US
Mail Address: 2014 Edgewater Drive, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Daniel President 50 Bald Eagle Drive, Marco Island, FL, 34145
LaBarr Katie President 6920 Professional Parkway, Sarasota, FL, 34240
Neve Suzanne Admi 2115 Alameda Avenue, Orlando, FL, 32804
Chastain Jeremie Vice President PO Box 568544, ORLANDO, FL, 32856
Chastain Jeremie o PO Box 568544, ORLANDO, FL, 32856
Schindewolf Jamie Vice President PO Box 568544, ORLANDO, FL, 32856
Schindewolf Jamie o PO Box 568544, ORLANDO, FL, 32856
Neve Suzanne Agent 2115 Alameda Avenue, Orlando, FL, 32804
Quinn Joseph Past 2379 Broad Street, Brooksville, FL, 34604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072777 SOUTH FLORIDA CHAPTER, FPZA EXPIRED 2011-07-21 2016-12-31 - C/O JOSEPH W. MCMANUS, 700 S. OCEAN BLVD., UNIT 1102, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 2014 Edgewater Drive, #150, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2024-09-18 2014 Edgewater Drive, #150, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2021-07-27 Neve, Suzanne -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 2115 Alameda Avenue, Orlando, FL 32804 -
AMENDMENT 2004-04-06 - -
AMENDMENT 1986-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State