Search icon

EASTWOOD PLAZA PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EASTWOOD PLAZA PROPERTY OWNERS 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: 05 Jun 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2005 (19 years ago)
Document Number: 752804
FEI/EIN Number 592902137

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

Address: 1238 Archangel Way, TALLAHASSEE, FL, 32317, US
Mail Address: PO BOX 13492, TALLAHASSEE, FL, 32317-3492, US
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schaper Brian Director 1626 N Plaza Drive, TALLAHASSEE, FL, 32308
Davenport Diana Secretary 4567 Hedgewood Drive, Tallahassee, FL, 32309
BRAFFORD RICHARD Director 1605 E PLAZA DRIVE, TALLAHASSEE, FL, 32308
Leadbeater Tim President 1621 North Plaza Drive, Tallahassee, FL, 32312
Groll Stacia Director 2420 E Plaza Drive, Tallahassee, FL, 32308
Thangavelu Arasi Director 1706 Riggins Road, Tallahassee, FL, 32308
Eastwood Plaza Property Owners Agent 4567 Hedgewood Drive, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 4567 Hedgewood Drive, Tallahassee, FL 32309 -
REGISTERED AGENT NAME CHANGED 2021-01-22 Eastwood Plaza Property Owners -
CHANGE OF PRINCIPAL ADDRESS 2018-01-28 1238 Archangel Way, TALLAHASSEE, FL 32317 -
REINSTATEMENT 2005-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2001-03-05 1238 Archangel Way, TALLAHASSEE, FL 32317 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State