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 |
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 |
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 | - | - |
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