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 |
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 | - |
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 |
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