Entity Name: | THE PLAZAS MAINTENANCE ASSOCIATION, 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: | 06 Mar 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Apr 1978 (47 years ago) |
Document Number: | 742054 |
FEI/EIN Number |
591892913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5355 TOWN CENTER ROAD,, SUITE 350, BOCA RATON, FL, 33486, US |
Mail Address: | 5355 TOWN CENTER ROAD, SUITE 102, BOCA RATON, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIANCO ANGELO | President | 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486 |
FRANCIS NADIA | Treasurer | 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486 |
SALOUR NADER | Director | 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486 |
OSBORNE JOHN | Vice President | 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486 |
WAINWRIGHT JON | Director | 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486 |
STARK WHITNEY | Secretary | 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-09 | 5355 TOWN CENTER ROAD,, SUITE 350, BOCA RATON, FL 33486 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-10 | 5355 TOWN CENTER ROAD,, SUITE 350, BOCA RATON, FL 33486 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-05 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 1978-04-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-31 |
AMENDED ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-06-01 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-21 |
AMENDED ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State