Entity Name: | TAFT-VINELAND BUSINESS PARK 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: | 08 Aug 2006 (19 years ago) |
Date of dissolution: | 07 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jun 2023 (2 years ago) |
Document Number: | N06000008395 |
FEI/EIN Number |
208915005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 398 WEST MORSE BLVD., SUITE 202, WINTER PARK, FL, 32789, US |
Mail Address: | 398 WEST MORSE BLVD., SUITE 202, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORLAND BRYAN | Director | 398 WEST MORSE BLVD., WINTER PARK, FL, 32789 |
O'BRIEN GERALD C | Director | 398 WEST MORSE BLVD., WINTER PARK, FL, 32789 |
LYNCH JOSHUA | Director | 398 WEST MORSE BLVD., WINTER PARK, FL, 32789 |
KATTELMANN JAMES | Agent | 215 NORTH EOLA DR., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-07 | - | - |
CHANGE OF MAILING ADDRESS | 2023-06-07 | 398 WEST MORSE BLVD., SUITE 202, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-07 | 398 WEST MORSE BLVD., SUITE 202, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-06 | 215 NORTH EOLA DR., Suite B, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-06 | KATTELMANN, JAMES | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2023-06-05 | - | - |
VOLUNTARY DISSOLUTION | 2023-04-25 | - | - |
AMENDMENT | 2016-11-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-06-07 |
Voluntary Dissolution | 2023-06-07 |
ANNUAL REPORT | 2023-06-06 |
Revocation of Dissolution | 2023-06-05 |
VOLUNTARY DISSOLUTION | 2023-04-25 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State