Search icon

XENTURY CITY PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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