Search icon

ALTAMONTE PALM SPRINGS PROFESSIONAL CENTER ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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