Search icon

ENGELWOOD PARK NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: ENGELWOOD PARK NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 18 Jul 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N44373
FEI/EIN Number 59-3059773
Address: 6471 Mackenzie Street, ORLANDO, FL 32807-4724
Mail Address: 6471 Mackenzie Street, ORLANDO, FL 32807
Place of Formation: FLORIDA

Agent

Name Role Address
Golay, Tom Agent 6471 Mackenzie Street., ORLANDO, FL 32807-4724

President

Name Role Address
ALSTOTT, DEBRA President 6471 Mackenzie Street, ORLANDO, FL 32807-4724

Vice President

Name Role Address
Golay, TOM Vice President 6471 Mackenzie Street, ORLANDO, FL 32807-4724

Treasurer

Name Role Address
Mattox , Louis Treasurer 6471 Mackenzie Street, ORLANDO, FL 32807-4724

Director

Name Role Address
Redmon, Pat Director 6471 Mackenzie Street, ORLANDO, FL 32807-4724
Cross, Barbara Director 6471 Mackenzie Street, ORLANDO, FL 32807-4724
Tulacro, Judi Director 6471 Mackenzie Street, ORLANDO, FL 32807-4724
Owens, Carol Director 6471 Mackenzie Street, ORLANDO, FL 32807-4724

Secretary

Name Role Address
Salazar, Gloria Secretary 6471 Mackenzie Street, ORLANDO, FL 32807-4724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-29 6471 Mackenzie Street, ORLANDO, FL 32807-4724 No data
CHANGE OF MAILING ADDRESS 2018-07-29 6471 Mackenzie Street, ORLANDO, FL 32807-4724 No data
REGISTERED AGENT NAME CHANGED 2018-07-29 Golay, Tom No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-29 6471 Mackenzie Street., ORLANDO, FL 32807-4724 No data

Documents

Name Date
ANNUAL REPORT 2018-07-29
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State