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 |
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 |
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 | - | - |
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