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 |
Name | Role | Address |
---|---|---|
Zweibach Stephen M | Agent | 2109 Brandon Park Circle, Brandon, FL, 33510 |
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 |
Name | Role | Address |
---|---|---|
ZWEIBACH STEPHEN D | President | 2109 Brandon Park Circle, Brandon, FL, 33510 |
Name | Role | Address |
---|---|---|
ZWEIBACH STEPHEN D | Treasurer | 2109 Brandon Park Circle, Brandon, FL, 33510 |
Name | Role | Address |
---|---|---|
ZWEIBACH STEPHEN D | Secretary | 2109 Brandon Park Circle, Brandon, FL, 33510 |
Name | Role | Address |
---|---|---|
Rangel Orlando Jr. | Vice President | 807 S Parsons Ave, Brandon, FL, 33511 |
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 |
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