Search icon

LONGWOOD OFFICE PARK OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LONGWOOD OFFICE PARK 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: 08 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: N07000010919
FEI/EIN Number 26-2980575

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5979 Vineland Rd, Ste 320, ORLANDO, FL, 32819, US
Mail Address: 5979 Vineland Rd, Ste 320, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bigucci Junior Milton Vice President 587 E SR 434, Longwood, FL, 32750
Bryan Johnson Secretary 1621 Westchester Ave, Winter Park, FL, 32789
Rappaport Jim Agent 7550 Futures Dr, Orlando, FL, 32819
RAPPAPORT JIM President 5979 VINELAND RD, STE 320, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 5979 Vineland Rd, Ste 320, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2025-01-21 5979 Vineland Rd, Ste 320, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 7550 Futures Dr, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-01-29 7550 Futures Dr, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 7550 Futures Dr, Suite 209, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2022-01-07 Rappaport, Jim -
REINSTATEMENT 2021-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-01-24 - -
REINSTATEMENT 2010-02-05 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-07
REINSTATEMENT 2021-12-07
ANNUAL REPORT 2019-05-14
Amendment 2019-01-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-18

Date of last update: 01 May 2025

Sources: Florida Department of State