Search icon

MIDWAY COMMERCE CENTER FIRST ADDITION PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIDWAY COMMERCE CENTER FIRST ADDITION PROPERTY OWNERS 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: 15 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2011 (14 years ago)
Document Number: N93000000646
FEI/EIN Number 592471980

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

Address: 501 Florida Central Pkwy, Longwood, FL, 32750, US
Mail Address: PO Box 520008, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Neveleff Steve President PO Box 520008, Longwood, FL, 32750
Trammell Diane Secretary PO Box 520008, Longwood, FL, 32750
Nantka Timothy Director PO Box 520008, Longwood, FL, 32750
DeMauro John Director PO Box 520008, Longwood, FL, 32750
STEWART REALTY ADVISORS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-30 Stewart Realty Advisors -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 501 Florida Central Pkwy, #520008, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2019-04-18 501 Florida Central Pkwy, #520008, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 1540 International Pkwy, Ste 2000, LAKE MARY, FL 32746 -
REINSTATEMENT 2011-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CORPORATE MERGER 1993-03-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000001265

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State