Search icon

LEEVISTA BUSINESS CENTER OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEEVISTA BUSINESS CENTER 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: 09 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (5 months ago)
Document Number: N13000003425
Address: 600 GALLERIA PARKWAY SUITE 950, ATLANTA, GA, 30339, US
Mail Address: 600 GALLERIA PARKWAY SUITE 950, ATLANTA, GA, 30339, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD JOHN R Director 37 NORTH ORANGE AVENUE, SUITE 402, ORLANDO, FL, 32801
MCDONALD AUSTIN Director 37 NORTH ORANGE AVENUE, SUITE 402, ORLANDO, FL, 32801
MCDONALD AUSTIN President 37 NORTH ORANGE AVENUE, SUITE 402, ORLANDO, FL, 32801
MCDONALD AUSTIN Secretary 37 NORTH ORANGE AVENUE, SUITE 402, ORLANDO, FL, 32801
MCDONALD AUSTIN Treasurer 37 NORTH ORANGE AVENUE, SUITE 402, ORLANDO, FL, 32801
BERMAN VICKI L Director 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL, 32801
BERMAN VICKI L Vice President 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL, 32801
DEAN MEAD SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-12 600 GALLERIA PARKWAY, SUITE 950, ATLANTA, GA 30339 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 600 GALLERIA PARKWAY, SUITE 950, ATLANTA, GA 30339 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 600 GALLERIA PARKWAY SUITE 950, ATLANTA, GA 30339 -
CHANGE OF MAILING ADDRESS 2024-11-22 600 GALLERIA PARKWAY SUITE 950, ATLANTA, GA 30339 -
REGISTERED AGENT NAME CHANGED 2024-10-23 DEAN MEAD SERVICES, LLC -
REINSTATEMENT 2024-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
REINSTATEMENT 2024-10-23
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-09
AMENDED ANNUAL REPORT 2016-10-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State