Search icon

ESTERO INTERSTATE COMMERCE PARK PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ESTERO INTERSTATE COMMERCE PARK PROPERTY OWNERS 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: 11 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2021 (3 years ago)
Document Number: N02000001968
FEI/EIN Number 202851446

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

Address: 2300 NW Corporate Blvd., Suite 232, Boca Raton, FL, 33431, US
Mail Address: 2300 NW Corporate Blvd., Suite 232, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANOSKY MICHAEL M President 2300 NW CORPORATE BLVD - STE. 232, BOCA RATON, FL, 33431
NANOSKY MICHAEL M Vice President 2300 NW CORPORATE BLVD - STE. 232, BOCA RATON, FL, 33431
NANOSKY MICHAEL M Treasurer 2300 NW CORPORATE BLVD - STE. 232, BOCA RATON, FL, 33431
NANOSKY MICHAEL M Secretary 2300 NW CORPORATE BLVD - STE. 232, BOCA RATON, FL, 33431
NANOSKY MICHAEL M Director 2300 NW CORPORATE BLVD - STE. 232, BOCA RATON, FL, 33431
Nanosky Michael M Agent 2300 NW Corporate Blvd., Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
AMENDMENT 2021-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 2300 NW Corporate Blvd., Suite 232, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 2300 NW Corporate Blvd., Suite 232, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-02-02 2300 NW Corporate Blvd., Suite 232, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2021-02-02 Nanosky, Michael M -
REINSTATEMENT 2010-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-18
Amendment 2021-11-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State