Search icon

AIRPORT COMMERCE CENTER PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AIRPORT COMMERCE CENTER PROPERTY 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: 21 Sep 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 1989 (35 years ago)
Document Number: N05282
FEI/EIN Number 521384938

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

Address: Regional Development Group, Inc, 4750 The Grove Drive, Windermere, FL, 34786, US
Mail Address: Regional Development Group, Inc, 4750 The Grove Drive, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOKER DOUGLAS P President Regional Development Group, Inc, Windermere, FL, 34786
HOOKER DOUGLAS P Director Regional Development Group, Inc, Windermere, FL, 34786
HOOKER MARCUS P Secretary Regional Development Group, Inc, Windermere, FL, 34786
HOOKER MARCUS P Director Regional Development Group, Inc, Windermere, FL, 34786
BEAULIEU AMY D Treasurer Regional Development Group, Inc, Windermere, FL, 34786
HOOKER DOUGLAS Agent Regional Development Group, Inc, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 Regional Development Group, Inc, 4750 The Grove Drive, Suite 220, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2018-02-23 Regional Development Group, Inc, 4750 The Grove Drive, Suite 220, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 Regional Development Group, Inc, 4750 The Grove Drive, Suite 220, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2000-03-29 HOOKER, DOUGLAS -
REINSTATEMENT 1989-11-01 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State