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 |
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 | - |
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 |
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 | - |
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