Search icon

THE LANDINGS AT PARKSTONE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LANDINGS AT PARKSTONE 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: 04 Aug 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Sep 2005 (20 years ago)
Document Number: N04000007651
FEI/EIN Number 90-0263718

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

Address: 610 N WYMORE ROAD, MAITLAND, FL, 32751-4239, US
Mail Address: 610 N WYMORE ROAD, MAITLAND, FL, 32751-4239, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kornblau Leonard Director 610 N WYMORE ROAD, MAITLAND, FL, 327514239
Kornblau Leonard Vice President 610 N WYMORE ROAD, MAITLAND, FL, 327514239
CINDY WALKER Director 610 N WYMORE ROAD, MAITLAND, FL, 327514239
CINDY WALKER Secretary 610 N WYMORE ROAD, MAITLAND, FL, 327514239
Norman Kristy Director 610 N WYMORE ROAD, MAITLAND, FL, 327514239
Norman Kristy Treasurer 610 N WYMORE ROAD, MAITLAND, FL, 327514239
Robertson Angela Director 610 N WYMORE ROAD, MAITLAND, FL, 327514239
Southwest Property Management of Central F Agent 610 N WYMORE ROAD, MAITLAND, FL, 327514239
Packard Charles Director 610 N WYMORE ROAD, MAITLAND, FL, 327514239
Packard Charles President 610 N WYMORE ROAD, MAITLAND, FL, 327514239

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Southwest Property Management of Central Florida -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 610 N WYMORE ROAD, SUITE 200, MAITLAND, FL 32751-4239 -
CHANGE OF MAILING ADDRESS 2023-02-20 610 N WYMORE ROAD, SUITE 200, MAITLAND, FL 32751-4239 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 610 N WYMORE ROAD, SUITE 200, MAITLAND, FL 32751-4239 -
AMENDED AND RESTATEDARTICLES 2005-09-23 - -
AMENDED AND RESTATEDARTICLES 2004-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-02-20
AMENDED ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State