Entity Name: | ZOM SPRINGSIDE OFFICE CENTER I, 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: | 16 Nov 1981 (43 years ago) |
Document Number: | 760691 |
FEI/EIN Number |
592148192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1220 COMMERCE PARK DRIVE, # 103, LONGWOOD, FL, 32779, US |
Mail Address: | 1220 COMMERCE PARK DRIVE, # 103, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAUSE MITCHEL | Director | 1220 COMMERCE PARK DR. #103, LONGWOOD, FL, 32779 |
WEBSTER DAVID | President | 1220 COMMERCE PARK DR. #207, LONGWOOD, FL, 32779 |
WEBSTER DAVID | Director | 1220 COMMERCE PARK DR. #207, LONGWOOD, FL, 32779 |
SILVER STANLEY | Secretary | 1220 COMMERCE PARK DR. #201, LONGWOOD, FL, 32779 |
SILVER STANLEY | Director | 1220 COMMERCE PARK DR. #201, LONGWOOD, FL, 32779 |
FISHER ROBERT | Treasurer | 1220 COMMERCE PARK DR. 205, LONGWOOD, FL, 32779 |
FISHER ROBERT | Director | 1220 COMMERCE PARK DR. 205, LONGWOOD, FL, 32779 |
FILLER SAMUEL R | Vice President | 1220 COMMERCE PARK DR. 101, LONGWOOD, FL, 32779 |
Krause Mitchel | Agent | 1220 COMMERCE PARK DR., #103, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 1220 COMMERCE PARK DRIVE, # 103, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 1220 COMMERCE PARK DRIVE, # 103, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-24 | Krause, Mitchel | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 1220 COMMERCE PARK DR., #103, LONGWOOD, FL 32779 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State