Entity Name: | PARKWAY OFFICE PLAZA 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: | 18 May 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Apr 2008 (17 years ago) |
Document Number: | N06000005423 |
FEI/EIN Number |
571239409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 Maitland Center Parkway, Maitland, FL, 32751, US |
Mail Address: | 2400 Maitland Center Parkway, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REALTY CAPITAL ADVISORS, LLC | Agent | - |
Mauricio Castro-Wright | Director | 325 S. Biscayne Blvd, Miami, FL, 33131 |
Mansour Adel Dr. | Director | 3268 Greenwald Way N, Kissimmee, FL, 34741 |
Mansour Adel Dr. | Vice President | 3268 Greenwald Way N, Kissimmee, FL, 34741 |
Han Wade Dr. | Director | 3270 Greenwald Way N, Kissimmee, FL, 34741 |
Han Wade Dr. | Secretary | 3270 Greenwald Way N, Kissimmee, FL, 34741 |
Han Wade Dr. | Treasurer | 3270 Greenwald Way N, Kissimmee, FL, 34741 |
Williams Rory | Auth | 2400 Maitland Center Parkway, Maitland, FL, 32751 |
Stokes Sharon Dr. | President | 3276 Greenwald Way N, Kissimmee, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-24 | 2400 Maitland Center Parkway, ste 107, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2023-03-24 | 2400 Maitland Center Parkway, ste 107, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-24 | 2400 Maitland Center Parkway, ste 107, Maitland, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Realty Capital Advisors, LLC | - |
CANCEL ADM DISS/REV | 2008-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State