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 |
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 |
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 | - | - |
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