Search icon

ZOM SPRINGSIDE OFFICE CENTER I, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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