Entity Name: | OSCEOLA CORPORATE CENTER MASTER OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Sep 2001 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Dec 2021 (3 years ago) |
Document Number: | N01000006431 |
FEI/EIN Number | 470927379 |
Address: | 14901 South Orange Blossom Trail, Orlando, FL, 32837, US |
Mail Address: | 14901 South Orange Blossom Trail, Orlando, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Bergner Peter | President | 14901 South Orange Blossom Trail, Orlando, FL, 32837 |
Name | Role | Address |
---|---|---|
Tomlin Kyle | Director | 14901 South Orange Blossom Trail, Orlando, FL, 32837 |
O'Connor William Q. | Director | 535 Madison Ave, New York, NY, 10022 |
Name | Role | Address |
---|---|---|
Nuccio Francesco | Treasurer | 535 Madison Avenue, New York, NY, 10022 |
Name | Role | Address |
---|---|---|
Jones Yvonne | Secretary | 14901 South Orange Blossom Trail, Orlando, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 14901 South Orange Blossom Trail, Orlando, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 14901 South Orange Blossom Trail, Orlando, FL 32837 | No data |
AMENDMENT | 2021-12-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-05-02 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
AMENDED ANNUAL REPORT | 2024-12-19 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-08-16 |
Amendment | 2021-12-16 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State