Entity Name: | PLAZA 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: | 14 Apr 1988 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Feb 1998 (27 years ago) |
Document Number: | N25904 |
FEI/EIN Number |
90-0052486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 433 CALIFORNIA STREET, 7TH FL, SAN FRANCISCO, CA, 94104-2011, US |
Mail Address: | 433 CALIFORNIA STREET, 7TH FL, SAN FRANCISCO, CA, 94104-2011, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWRENCE LUI | President | 433 CALIFORNIA ST, 7TH FLOOR, SAN FRANCISCO, CA, 94104 |
WEINER BRUCE | Vice President | 7900 GLADES ROAD, BOCA RATON, FL, 33434 |
LISA WEADON | Vice President | 7820 GLADES RD, BOCA RATON, FL, 33434 |
KIONG MEE MEE | Secretary | 433 CALIFORNIA STREET, 7TH FL, SAN FRANCISCO, CA, 941042011 |
LUI GORRETTI | Director | 433 CALIFORNIA STREET, 7TH FL, SAN FRANCISCO, CA, 941042011 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-11-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2008-04-23 | 433 CALIFORNIA STREET, 7TH FL, SAN FRANCISCO, CA 94104-2011 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-25 | 433 CALIFORNIA STREET, 7TH FL, SAN FRANCISCO, CA 94104-2011 | - |
NAME CHANGE AMENDMENT | 1998-02-20 | PLAZA ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State