Search icon

AZALEA PARK SAFE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AZALEA PARK SAFE NEIGHBORHOOD 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: 29 May 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2015 (10 years ago)
Document Number: N02000004083
FEI/EIN Number 593641998

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

Address: 26 WILLOW DR. C/O President Azalea Park Sa, CHRIST THE KING EPISC. CHURCH, ORLANDO, FL, 32807, US
Mail Address: PO Box 570242, ORLANDO, FL, 32857, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stone Janie Treasurer 7025 Cocos Drive, Orlando, FL, 32807
bruton Virginia President 142 Palmyra Drive, ORLANDO, FL, 32807
Ginn Megan Vice President 221 Lantana Drive, Orlando, FL, 32807
bruton virginia Agent 142 Palmyra Drive, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 26 WILLOW DR. C/O President Azalea Park Safe Neighborhood Assn., CHRIST THE KING EPISC. CHURCH, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 142 Palmyra Drive, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2018-03-20 bruton, virginia -
AMENDMENT 2015-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 26 WILLOW DR. C/O President Azalea Park Safe Neighborhood Assn., CHRIST THE KING EPISC. CHURCH, ORLANDO, FL 32807 -
REINSTATEMENT 2011-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-09
Amendment 2015-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State