Search icon

VILLAGE POOLS OF CENTRAL FLORIDA INC.

Company Details

Entity Name: VILLAGE POOLS OF CENTRAL FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Feb 1988 (37 years ago)
Date of dissolution: 27 May 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 27 May 2009 (16 years ago)
Document Number: M68850
FEI/EIN Number 59-2866631
Address: 7013 FOREST CITY ROAD, ORLANDO, FL 32810
Mail Address: 7013 FOREST CITY ROAD, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PIVONKA, ALBERT D. Agent 4611 OLA BEACH DR, MOUNT DORA, FL 32757

Director

Name Role Address
PIVONKA, ELEANOR R. Director 4611 OLA BEACH DR, MOUNT DORA, FL 32757
PIVONKA, ALBERT D. Director 4611 OLA BEACH DR, MOUNT DORA, FL 32757

Secretary

Name Role Address
PIVONKA, ELEANOR R. Secretary 4611 OLA BEACH DR, MOUNT DORA, FL 32757

President

Name Role Address
PIVONKA, ALBERT D. President 4611 OLA BEACH DR, MOUNT DORA, FL 32757

Events

Event Type Filed Date Value Description
CONVERSION 2009-05-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L09000051199. CONVERSION NUMBER 500000096955
CHANGE OF PRINCIPAL ADDRESS 2004-01-19 7013 FOREST CITY ROAD, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2004-01-19 7013 FOREST CITY ROAD, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-19 4611 OLA BEACH DR, MOUNT DORA, FL 32757 No data

Documents

Name Date
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-02-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State