Search icon

MAITLAND WEST PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAITLAND WEST PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N16000001801
FEI/EIN Number 81-4302260

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 E. PINE STREET, SUITE 110, ORLANDO, FL, 32801, US
Mail Address: 100 E. PINE STREET, SUITE 110, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT MICHAEL EDP Agent 100 E. PINE STREET, SUITE 110, ORLANDO, FL, 32801
WRIGHT MICHAEL Director 100 E. Pine Street, Orlando, FL, 32801
WRIGHT MICHAEL President 100 E. Pine Street, Orlando, FL, 32801
NIEDERST MICHAEL Director 151 Southhall Ln, Maitland, FL, 32751
NIEDERST MICHAEL Treasurer 151 Southhall Ln, Maitland, FL, 32751
MAXIMO ROBERTO Director 100 E. PINE STREET, SUITE 110, ORLANDO, FL, 32801
MAXIMO ROBERTO Secretary 100 E. PINE STREET, SUITE 110, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-07-20 WRIGHT, MICHAEL E, DP -
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 100 E. PINE STREET, SUITE 110, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 100 E. PINE STREET, SUITE 110, ORLANDO, FL 32801 -
AMENDMENT 2019-06-17 - -
CHANGE OF MAILING ADDRESS 2019-06-17 100 E. PINE STREET, SUITE 110, ORLANDO, FL 32801 -
REINSTATEMENT 2019-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-07-20
Amendment 2019-06-17
REINSTATEMENT 2019-02-25
ANNUAL REPORT 2017-04-19
Domestic Non-Profit 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State