Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AIRPORT COMMERCE CENTER PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 1989 (36 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State