Entity Name: | WORLD PLAZA II (SECTION 1) 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: | 20 Oct 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Jun 2018 (7 years ago) |
Document Number: | N51363 |
FEI/EIN Number |
650364996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16266 SAN CARLOS BLVD, SUITE 10, FORT MYERS, FL, 33908, US |
Mail Address: | 16266 SAN CARLOS BLVD, SUITE 10, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMAS ROBERT | President | 16266 SAN CARLOS BLVD, FORT MYERS, FL, 33908 |
SOLIS ROGER | Vice President | 12620 World Plaza Ln, FORT MYERS, FL, 33907 |
LATVIS CHRIS | Treasurer | 80 Washington Street, Bristol, CT, 06010 |
HAGEN MICHAEL S | Agent | 5290 SUMMERLIN COMMONS WAY, SUITE 1003, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-06-26 | 16266 SAN CARLOS BLVD, SUITE 10, FORT MYERS, FL 33908 | - |
AMENDMENT | 2018-06-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-20 | 5290 SUMMERLIN COMMONS WAY, SUITE 1003, FORT MYERS, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-20 | HAGEN, MICHAEL S. | - |
REINSTATEMENT | 2015-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-23 | 16266 SAN CARLOS BLVD, SUITE 10, FORT MYERS, FL 33908 | - |
REINSTATEMENT | 1998-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-02-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-06-26 |
Amendment | 2018-06-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-08-07 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State