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 |
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 |
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 | - | - |
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