Search icon

WINTER PARK OFFICE PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINTER PARK OFFICE PLAZA CONDOMINIUM 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: 07 Mar 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: N08034
FEI/EIN Number 592565103

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

Address: 315 N. Lakemont, Winter Park, FL, 32792, US
Mail Address: P.O. BOX 940867, MAITLAND, FL, 32794, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN DR. DANIEL D Director PO Box 940867, Maitland, FL, 32794
KOVACS ESTHER Secretary P.O. Box 940867, Maitland, FL, 32794
KOVACS ESTHER Director P.O. Box 940867, Maitland, FL, 32794
GABBAI DAVID Director P.O. Box 940867, Maitland, FL, 32794
Burr & Foreman LLP Agent 200 S. Orange, Orlando, FL, 32801
COHEN DR. DANIEL D President PO Box 940867, Maitland, FL, 32794
KOVACS ESTHER Treasurer P.O. Box 940867, Maitland, FL, 32794

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-05 Burr & Foreman LLP -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 200 S. Orange, Suite 800, Orlando, FL 32801 -
NAME CHANGE AMENDMENT 2016-04-28 WINTER PARK OFFICE PLAZA CONDOMINIUM ASSOCIATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 315 N. Lakemont, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2016-04-27 315 N. Lakemont, Winter Park, FL 32792 -
REINSTATEMENT 2015-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-28
Name Change 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State