Search icon

APOPKA NURSERY PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: APOPKA NURSERY PROPERTY OWNERS 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: 18 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: N11147
FEI/EIN Number 592758073

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

Address: 901 Ponce de Leon Blvd, Suite 700, Coral Gables, FL, 33134, US
Mail Address: 901 Ponce de Leon Blvd, Suite 700, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bongiorni Linnaea Vice President 2 Town Place, Suite 220, Bryn Mawr, PA, 19010
Torres Jose M Secretary 901 Ponce de Leon Blvd, Suite 700, Coral Gables, FL, 33134
Hober Chelsea III Treasurer 2 Town Place, Suite 200, Bryn Mawr, PA, 19010
Torres Jose M Agent 901 Ponce de Leon Blvd, Suite 700, Coral Gables, FL, 33134
Costa Jose AIII President 901 Ponce de Leon Blvd, Suite 700, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 901 Ponce de Leon Blvd, Suite 700, Coral Gables, FL 33134 -
REINSTATEMENT 2024-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 901 Ponce de Leon Blvd, Suite 700, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-03-07 Torres, Jose Manuel -
CHANGE OF MAILING ADDRESS 2024-03-07 901 Ponce de Leon Blvd, Suite 700, Coral Gables, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2002-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
REINSTATEMENT 2024-03-07
AMENDED ANNUAL REPORT 2022-12-19
REINSTATEMENT 2022-02-04
Off/Dir Resignation 2021-08-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07
Reg. Agent Change 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State