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 |
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 |
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 | - | - |
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