Search icon

INTERNATIONAL CORPORATE PARK PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: INTERNATIONAL CORPORATE PARK PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2934094
Address: 6972 Lake Gloria Blvd, Orlando, FL 32809
Mail Address: LELAND MANAGEMENT INC, 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
LELAND MANAGEMENT, INC. Agent

Secretary

Name Role Address
Mauchley, Adam T. Secretary 51 S Main St, 301 Salt Lake City, UT 84111

Treasurer

Name Role Address
Mauchley, Adam T. Treasurer 51 S Main St, 301 Salt Lake City, UT 84111

Director

Name Role Address
Mauchley, Adam T. Director 51 S Main St, 301 Salt Lake City, UT 84111
JD HUMPHERYS LLC Director No data
Anderson, Nick Director 51 S Main St, 301 Salt Lake City, UT 84111

President

Name Role
JD HUMPHERYS LLC President

Vice President

Name Role Address
Anderson, Nick Vice President 51 S Main St, 301 Salt Lake City, UT 84111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 6972 Lake Gloria Blvd, Orlando, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 6972 Lake Gloria Blvd, Orlando, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2022-04-21 LELAND MANAGEMENT INC No data
CHANGE OF MAILING ADDRESS 2022-04-21 6972 Lake Gloria Blvd, Orlando, FL 32809 No data
CANCEL ADM DISS/REV 2005-07-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 1999-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1994-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

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: 03 Feb 2025

Sources: Florida Department of State