Search icon

PARK PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: PARK PLAZA, 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: 29 Jun 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: 739515
FEI/EIN Number 591749640

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

Address: 4301 GULF SHORE BLVD. N., NAPLES, FL, 34103, US
Mail Address: 4301 GULF SHORE BLVD. N., NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Renz Dan President 4301 GULF SHORE BLVD. N., NAPLES, FL, 34103
O'Brien Sara Secretary 4301 GULF SHORE BLVD. N., NAPLES, FL, 34103
Margosian Rose Director 4301 GULF SHORE BLVD. N., NAPLES, FL, 34103
Weatherby Scott Treasurer 4301 GULF SHORE BLVD. N., NAPLES, FL, 34103
Daniels Traci Vice President 4301 GULF SHORE BLVD. N., NAPLES, FL, 34103
DuVall Michael Director 4301 GULF SHORE BLVD. N., NAPLES, FL, 34103
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 4001 TAMIAMI TRAIL NORTH, SUITE 270, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2014-09-12 BECKER & POLIAKOFF, P.A. -
AMENDMENT 2010-04-26 - -
AMENDED AND RESTATEDARTICLES 2008-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-27 4301 GULF SHORE BLVD. N., NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 1998-03-27 4301 GULF SHORE BLVD. N., NAPLES, FL 34103 -
AMENDMENT 1991-04-17 - -
AMENDMENT 1988-06-10 - -
AMENDMENT 1986-04-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-27

Date of last update: 02 May 2025

Sources: Florida Department of State