Search icon

SHOPPES AT EUSTIS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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