Entity Name: | SHOPPES AT EUSTIS 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: | 08 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2019 (6 years ago) |
Document Number: | N14000011144 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 N Wymore Road Suite 270, Maitland, FL, 32751, US |
Mail Address: | 620 N Wymore Road Suite 270, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Povlick Jason | Director | 620 N Wymore Road Suite 270, Maitland, FL, 32751 |
Taylor Kimberly | Director | 620 N Wymore Road Suite 270, Maitland, FL, 32751 |
Harb A. T | Director | 620 N Wymore Road Suite 270, Maitland, FL, 32751 |
Gutierrez Kelli | Director | 620 N Wymore Road Suite 270, Maitland, FL, 32751 |
Greystone Management Co of Central FL, Inc | Agent | 620 N Wymore Road Suite 270, Maitland, FL, 32751 |
Jankovich Brian | Director | 620 N Wymore Road Suite 270, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 620 N Wymore Road Suite 270, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 620 N Wymore Road Suite 270, Maitland, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-13 | Greystone Management Co of Central FL, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 620 N Wymore Road Suite 270, Maitland, FL 32751 | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDED AND RESTATEDARTICLES | 2017-01-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-06-24 |
REINSTATEMENT | 2019-10-21 |
Off/Dir Resignation | 2019-10-09 |
Off/Dir Resignation | 2019-10-08 |
ANNUAL REPORT | 2018-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State