Search icon

POINCIANA OFFICE/INDUSTRIAL PARK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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