Search icon

DARWIN PLAZA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DARWIN PLAZA 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: 06 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: N00000002294
FEI/EIN Number 510440353

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 222 Lakeview Avenue, West Palm Beach, FL, 33401, US
Mail Address: 222 Lakeview Avenue, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON THOMAS J President 222 LAKEVIEW AVENUE, WEST PALM BEACH, FL, 33401
MORRISON THOMAS J Treasurer 222 LAKEVIEW AVENUE, WEST PALM BEACH, FL, 33401
MORRISON THOMAS J Director 222 LAKEVIEW AVENUE, WEST PALM BEACH, FL, 33401
GIL FRANCISCO Secretary 222 LAKEVIEW AVENUE, WEST PALM BEACH, FL, 33401
GIL FRANCISCO Director 222 LAKEVIEW AVENUE, WEST PALM BEACH, FL, 33401
JONES FOSTER SERVICE, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2015-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-08 505 S. Flagler Dr., Suite 1100, West Palm Beach, FL 33401 -
REINSTATEMENT 2015-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-08 222 Lakeview Avenue, PH-5, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2015-12-08 222 Lakeview Avenue, PH-5, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2015-12-08 Jones Foster Service, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-04-27 - -

Documents

Name Date
REINSTATEMENT 2024-04-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10
Amendment 2015-12-09
REINSTATEMENT 2015-12-08
Reg. Agent Resignation 2009-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State