Search icon

FLORIDA PLAZA OWNERSHIP ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PLAZA OWNERSHIP 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: 24 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (11 years ago)
Document Number: N03275
FEI/EIN Number 592720686

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

Address: 5720 W IRLO Bronson Memorial Hwy, Kissimmee, FL, 34746, US
Mail Address: 5720 W Irlo Bronson Memorial HWY, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Biela Michellelee President 425 Hunter Circle, Kissimmee, FL, 34758
Biela Michellelee Secretary 425 Hunter Circle, Kissimmee, FL, 34758
Biela Michellelee Treasurer 425 Hunter Circle, Kissimmee, FL, 34758
Biela Michellelee Director 425 Hunter Circle, Kissimmee, FL, 34758
Masci Loucas R Director 215 East Park Drive, Kissimmee, FL, 34746
Biela Michellelee Agent 425 Hunter Circle, Kissimmee, FL, 34746
Juskevicius Victor Director 5720 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 5720 W IRLO Bronson Memorial Hwy, Suite C, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2024-03-25 Biela, Michellelee -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 425 Hunter Circle, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 5720 W IRLO Bronson Memorial Hwy, Suite C, Kissimmee, FL 34746 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-07-29 - -
PENDING REINSTATEMENT 2013-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State