Search icon

INTERNATIONAL CORPORATE PARK PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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