Entity Name: | XENTURY CITY 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: | 05 Jul 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 May 1999 (26 years ago) |
Document Number: | N94000003303 |
FEI/EIN Number |
593573318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6675 WESTWOOD BLVD., ORLANDO, FL, 32821, US |
Mail Address: | 6675 WESTWOOD BLVD., ORLANDO, FL, 32821, US |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS JAMES W | Director | 2390 C LAS POSAS RD, CAMARILLO, CA, 93010 |
THOMAS JAMES W | President | 2390 C LAS POSAS RD, CAMARILLO, CA, 93010 |
THOMAS JAMES W | Secretary | 2390 C LAS POSAS RD, CAMARILLO, CA, 93010 |
TOUMAZOS DIMITRI N | Director | 6675 WESTWOOD BLVD., ORLANDO, FL, 32821 |
TOUMAZOS DIMITRI N | Vice President | 6675 WESTWOOD BLVD., ORLANDO, FL, 32821 |
TOUMAZOS DIMITRI N | Treasurer | 6675 WESTWOOD BLVD., ORLANDO, FL, 32821 |
O'KANE MATTHEW | Director | 215 NORTH EOLA DR., ORLANDO, FL, 32801 |
BECKETT WILLIAM A | Agent | 215 NORTH EOLA DR., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 6675 WESTWOOD BLVD., SUITE 150, ORLANDO, FL 32821 | - |
CHANGE OF MAILING ADDRESS | 2023-03-16 | 6675 WESTWOOD BLVD., SUITE 150, ORLANDO, FL 32821 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | BECKETT, WILLIAM A | - |
REINSTATEMENT | 1999-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State