Entity Name: | 2625 PLAZA MANAGEMENT CORPORATION, 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: | 26 Apr 1973 (52 years ago) |
Document Number: | 726241 |
FEI/EIN Number |
591537362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US |
Address: | 2625 S. ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118-5615, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DOUGLAS | Treasurer | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174 |
Northrup Greg | President | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174 |
Schiesser William | Secretary | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174 |
Rassy Sami | Director | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174 |
BUBAR RITA | Vice President | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174 |
BUBAR RITA | Director | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174 |
DANIELS MATTHEW | Director | 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174 |
SOUTHERN STATES MANAGEMENT GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-25 | 2625 S. ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118-5615 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-25 | SOUTHERN STATES MANAGEMENT GROUP INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-20 | 2625 S. ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118-5615 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State