Search icon

TAFT-VINELAND BUSINESS PARK PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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