Entity Name: | INTERNATIONAL CORPORATE PARK PROPERTY 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: | 27 Jan 1989 (36 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Jul 2005 (20 years ago) |
Document Number: | N30383 |
FEI/EIN Number |
592934094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6972 Lake Gloria Blvd, Orlando, FL, 32809, US |
Mail Address: | LELAND MANAGEMENT INC, 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mauchley Adam T | Secretary | 51 S Main St, Salt Lake City, UT, 84111 |
JD HUMPHERYS | President | 51 S Main St, Salt Lake City, UT, 84111 |
Anderson Nick | Vice President | 51 S Main St, Salt Lake City, UT, 84111 |
LELAND MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 6972 Lake Gloria Blvd, Orlando, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 6972 Lake Gloria Blvd, Orlando, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-21 | LELAND MANAGEMENT INC | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 6972 Lake Gloria Blvd, Orlando, FL 32809 | - |
CANCEL ADM DISS/REV | 2005-07-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1999-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1994-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
AMENDED ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2023-04-12 |
AMENDED ANNUAL REPORT | 2022-06-13 |
ANNUAL REPORT | 2022-04-21 |
AMENDED ANNUAL REPORT | 2021-10-12 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2019-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State