Search icon

WORLD PLAZA II (SECTION 2) CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WORLD PLAZA II (SECTION 2) CONDOMINIUM 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: 13 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 1998 (27 years ago)
Document Number: N46482
FEI/EIN Number 650311901

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12651 WORLD PLAZA LANE, FT MYERS, FL, 33907
Mail Address: 8981 Daniels Center Drive, FT MYERS, FL, 33912, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUSCAN JEFF Director 8981 Daniels Center Drive, FT MYERS, FL, 33912
TUSCAN JEFF President 8981 Daniels Center Drive, FT MYERS, FL, 33912
Sweet Vicki Director 8981 Daniels Center Drive, FT MYERS, FL, 33912
Pepitone Thomas Director 8981 Daniels Center Drive, FT MYERS, FL, 33912
Pepitone Thomas Agent 8981 Daniels Center Drive, FT MYERS, FL, 33912
Sweet Vicki Vice President 8981 Daniels Center Drive, FT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 12651 WORLD PLAZA LANE, FT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 8981 Daniels Center Drive, Suite 202, FT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2018-03-08 Pepitone, Thomas -
CHANGE OF PRINCIPAL ADDRESS 2003-02-17 12651 WORLD PLAZA LANE, FT MYERS, FL 33907 -
REINSTATEMENT 1998-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State