Search icon

PARKWAY OFFICE PLAZA PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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