Entity Name: | ALTAMONTE PALM SPRINGS PROFESSIONAL CENTER 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: | 24 Mar 1986 (39 years ago) |
Document Number: | N13999 |
FEI/EIN Number |
592675065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 Blue Lake Ct, Longwood, FL, 32779, US |
Mail Address: | 102 Blue Lake Ct, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Soven Wayne | Vice President | 102 Blue Lake Ct, Longwood, FL, 32779 |
soven wayne d | Agent | 102 Blue Lake Ct, Longwood, FL, 32779 |
ALBERT, CAROL J. | Secretary | 102 Blue Lake Ct, Longwood, FL, 32779 |
ALBERT, CAROL J. | Director | 102 Blue Lake Ct, Longwood, FL, 32779 |
ZISSMAN, PHYLLIS R. | Director | 102 Blue Lake Ct, Longwood, FL, 32779 |
ALBERT, STEPHEN R. | Vice President | 102 Blue Lake Ct, Longwood, FL, 32779 |
ZISSMAN, EDWARD N. | Director | 102 Blue Lake Ct, Longwood, FL, 32779 |
ZISSMAN, PHYLLIS R. | Treasurer | 102 Blue Lake Ct, Longwood, FL, 32779 |
ZISSMAN, EDWARD N. | President | 102 Blue Lake Ct, Longwood, FL, 32779 |
ALBERT, STEPHEN R. | Director | 102 Blue Lake Ct, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-22 | soven, wayne d | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-22 | 102 Blue Lake Ct, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 102 Blue Lake Ct, Longwood, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 102 Blue Lake Ct, Longwood, FL 32779 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State