Search icon

PARKWAY INTERNATIONAL OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARKWAY INTERNATIONAL OWNERS 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: 05 May 1988 (37 years ago)
Document Number: N26296
FEI/EIN Number 59-2952750

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

Mail Address: Suite 120 5323 Millenia Lake Blvd, Orlando, FL, 32839, US
Address: 6200 Safari Trail, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
de Gram Jannie Vice President 5323 Millenia Lakes Blvd, Orlando, FL, 32839
Brady Teri Director 5323 Millenia Lakes Blvd, Orlando, FL, 32839
Ingram Dan Secretary 5323 Millenia Lakes Blvd, Orlando, FL, 32839
PELOSI CHERYL Auth 5323 Millenia Lakes Blvd, Orlando, FL, 32839
Anderson Douglas Director 5323 Millenia Lakes Blvd, Orlando, FL, 32839
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000051211 PARKWAY INTERNATIONAL RESORT EXPIRED 2010-06-09 2015-12-31 - 8680 COMMODITY CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 6200 Safari Trail, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 6200 Safari Trail, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2022-04-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1201 Hays Street, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State