Entity Name: | POINCIANA OFFICE/INDUSTRIAL PARK, 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: | 19 Nov 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2006 (19 years ago) |
Document Number: | N23560 |
FEI/EIN Number |
592856191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1170 Celebration Blvd, Celebration, FL, 34747, US |
Mail Address: | 1170 Celebration Blvd, Celebration, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chalifoux Thomas | President | 1170 Celebration Blvd, Celebration, FL, 34747 |
Chalifoux Niles | Vice President | 1170 Celebration Blvd, Celebration, FL, 34747 |
Schwamman Greg | Director | 1170 Celebration Blvd, Celebration, FL, 34747 |
Gibb Tom | Director | 1170 Celebration Blvd, Celebration, FL, 34747 |
ACCESS RESIDENTIAL MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 1170 Celebration Blvd, Suite 202, Celebration, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 1170 Celebration Blvd, Suite 202, Celebration, FL 34747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 1170 Celebration Blvd, Suite 202, Celebration, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-19 | Access Residential Management | - |
REINSTATEMENT | 2006-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000307515 | TERMINATED | 1000000266201 | MIAMI-DADE | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2022-04-10 |
Reg. Agent Change | 2022-01-12 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-11-18 |
AMENDED ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State