Search icon

PARSONS PROFESSIONAL PARK OWNERS ASSOCIATION, INC.

Company Details

Entity Name: PARSONS PROFESSIONAL PARK OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N08000008158
FEI/EIN Number 263388037
Address: c/o S M Zweibach, 2109 Brandon Park Circle, Brandon, FL, 33510, US
Mail Address: c/o S M Zweibach, 2109 Brandon Park Circle, Brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Zweibach Stephen M Agent 2109 Brandon Park Circle, Brandon, FL, 33510

Director

Name Role Address
ZWEIBACH STEPHEN D Director 2109 Brandon Park Circle, Brandon, FL, 33510
Rangel Orlando Jr. Director 807 S Parsons Ave, Brandon, FL, 33511

President

Name Role Address
ZWEIBACH STEPHEN D President 2109 Brandon Park Circle, Brandon, FL, 33510

Treasurer

Name Role Address
ZWEIBACH STEPHEN D Treasurer 2109 Brandon Park Circle, Brandon, FL, 33510

Secretary

Name Role Address
ZWEIBACH STEPHEN D Secretary 2109 Brandon Park Circle, Brandon, FL, 33510

Vice President

Name Role Address
Rangel Orlando Jr. Vice President 807 S Parsons Ave, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 c/o S M Zweibach, 2109 Brandon Park Circle, Brandon, FL 33510 No data
CHANGE OF MAILING ADDRESS 2020-04-24 c/o S M Zweibach, 2109 Brandon Park Circle, Brandon, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 2109 Brandon Park Circle, Brandon, FL 33510 No data
REGISTERED AGENT NAME CHANGED 2019-04-28 Zweibach, Stephen M No data
REINSTATEMENT 2009-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State