Search icon

POINCIANA COMMERCENTER I OWNERS ASSOCIATION, INC.

Company Details

Entity Name: POINCIANA COMMERCENTER I OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N09000001372
FEI/EIN Number NOT APPLICABLE
Address: 605 Commonwealth Avenue, Orlando, FL, 32803, US
Mail Address: 605 Commonwealth Avenue, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Orosz Matt Agent 2420 S Lakemont Ave, Orlando, FL, 32814

President

Name Role Address
Orosz Andrew President 2420 S Lakemont Ave, Orlando, FL, 32814

Vice President

Name Role Address
Orosz Matt Vice President 2420 S Lakemont Ave, Orlando, FL, 32814

Secretary

Name Role Address
Snyder Ben Secretary 2420 S Lakemont Ave, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-06-29 605 Commonwealth Avenue, Orlando, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-29 605 Commonwealth Avenue, Orlando, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 2420 S Lakemont Ave, Suite 450, Orlando, FL 32814 No data
REGISTERED AGENT NAME CHANGED 2017-04-26 Orosz, Matt No data
AMENDMENT 2015-10-05 No data No data
REINSTATEMENT 2015-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
Amendment 2015-10-05
REINSTATEMENT 2015-04-23
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-07-07
Domestic Non-Profit 2009-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State