Entity Name: | WESTWOOD 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: | 13 Jun 1980 (45 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Oct 2007 (17 years ago) |
Document Number: | 752955 |
FEI/EIN Number |
592057212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2808 CARROLL PLACE, ORLANDO, FL, 32804, US |
Mail Address: | C/O TRU MANAGEMENT GROUP, LLC, P.O. BOX 541557, ORLANDO, FL, 32854, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leshes Dovi | Director | 3 Columbus Circle, New York, NY, 10019 |
Loy Marcee | President | 7007 SEA WORLD DRIVE, Orlando, FL, 32821 |
Cardone Joe | Director | 10010 International Drive, Orlando, FL, 32821 |
TRU MANAGEMENT GROUP LLC | Agent | - |
Rupp Lori | Director | 6461 Westwood Blvd, Orlando, FL, 32821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | C/O TRU MANAGEMENT GROUP, LLC, 2808 Carroll Place, ORLANDO, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | TRU Management Group, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-10 | 2808 CARROLL PLACE, ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 2808 CARROLL PLACE, ORLANDO, FL 32804 | - |
CANCEL ADM DISS/REV | 2007-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2002-07-01 | - | - |
REINSTATEMENT | 1999-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-12-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State