Search icon

VERSAILLES OFFICE PARK OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VERSAILLES OFFICE PARK 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: 20 Dec 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: N12699
FEI/EIN Number 592856960

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

Address: 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US
Mail Address: 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURGUT DERVISH Director 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
LEVIN SAM Director 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
LYTLE MARY Secretary 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
LYTLE MARY Treasurer 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
BINGHAM GEORGE President 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
Verscharen Maylinda Director 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
Specialty Management Company of Central Fl Agent 1000 Pine Hollow Point, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1000 Pine Hollow Point, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1000 Pine Hollow Point, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Specialty Management Company of Central Florida -
CHANGE OF MAILING ADDRESS 2024-04-29 1000 Pine Hollow Point, Altamonte Springs, FL 32714 -
AMENDMENT 2024-03-18 - -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CANCEL ADM DISS/REV 2008-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
Amendment 2024-03-18
ANNUAL REPORT 2024-01-28
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State