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 |
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 |
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 | - |
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