Search icon

PARK CENTER II OWNERS ASSOCIATION, INC.

Company Details

Entity Name: PARK CENTER II OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2017 (8 years ago)
Document Number: N10000005437
FEI/EIN Number NOT APPLICABLE
Address: 689 Grape Ivy Lane, new smyrna, FL, 32168, US
Mail Address: 689 Grape Ivy Lane, new smyrna, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
FILLMORE LELAND Agent 689 Grape Ivy Lane, New Smyrna, FL, 32168

Treasurer

Name Role Address
FILLMORE LELAND E Treasurer 689 Grape Ivy Lane, New Smyrna, FL, 32168

Vice President

Name Role Address
Lee Brian Vice President 210 Riverside Drive, EDGEWATER, FL, 32132

President

Name Role Address
FILLMORE PATRICIA President 689 Grape Ivy Lane, New Smyrna, FL, 32168

Secretary

Name Role Address
FILLMORE LELAND E Secretary 689 Grape Ivy Lane, New Smyrna, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 689 Grape Ivy Lane, new smyrna, FL 32168 No data
CHANGE OF MAILING ADDRESS 2023-02-16 689 Grape Ivy Lane, new smyrna, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 689 Grape Ivy Lane, New Smyrna, FL 32168 No data
REGISTERED AGENT NAME CHANGED 2018-01-16 FILLMORE, LELAND EARL No data
REINSTATEMENT 2017-03-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-03-08
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State