Search icon

I-4 COMMERCE CENTER, PHASE II, UNIT 1, REPLAT ONE PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: I-4 COMMERCE CENTER, PHASE II, UNIT 1, REPLAT ONE PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jul 2005 (20 years ago)
Document Number: N05000006909
FEI/EIN Number 204689406
Address: 10967 Lake Underhill Rd, ORLANDO, FL, 32825, US
Mail Address: P.O. BOX 781334, ORLANDO, FL, 32878, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Nofav Realty & Property Management Agent 10967 Lake Underhill Rd, ORLANDO, FL, 32825

Director

Name Role Address
Darrah John Director P.O. BOX 781334, ORLANDO, FL, 32878
McGee Marty Director P.O. BOX 781334, ORLANDO, FL, 32878

Secretary

Name Role Address
Riddell Ana Secretary P.O. BOX 781334, ORLANDO, FL, 32878

President

Name Role Address
Washington Lance President P.O. BOX 781334, ORLANDO, FL, 32878

Vice President

Name Role Address
Michael Gotlib Vice President P.O. BOX 781334, ORLANDO, FL, 32878

Treasurer

Name Role Address
Murray Rob Treasurer P.O. BOX 781334, ORLANDO, FL, 32878

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 10967 Lake Underhill Rd, Suite 138, ORLANDO, FL 32825 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 10967 Lake Underhill Rd, Suite 138, ORLANDO, FL 32825 No data
REGISTERED AGENT NAME CHANGED 2020-03-19 Nofav Realty & Property Management No data
CHANGE OF MAILING ADDRESS 2018-03-14 10967 Lake Underhill Rd, Suite 138, ORLANDO, FL 32825 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State