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 |
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 | - |
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 | - | - |
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