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 |
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 |
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 | - | - |
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