Search icon

SOUTHERN PARK OF COMMERCE MAINTENANCE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN PARK OF COMMERCE MAINTENANCE 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: 14 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2001 (24 years ago)
Document Number: N95000001888
FEI/EIN Number 650579999

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

Address: 701 WESTERN AVENUE, GLENDALE, CA, 91201, US
Mail Address: 701 WESTERN AVENUE, GLENDALE, CA, 91201, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIDELL TERRANCE F President 701 WESTERN AVENUE, GLENDALE, CA, 91201
ADAMS DREW Treasurer 701 WESTERN AVENUE, GLENDALE, CA, 91201
VITAN NATHAN Vice President 701 WESTERN AVENUE, GLENDALE, CA, 91201
LINDER SHARON Vice President 701 WESTERN AVENUE, GLENDALE, CA, 91201
Babinski Steve Vice President 701 WESTERN AVENUE, GLENDALE, CA, 91201
Dotson Winona F Vice President 701 WESTERN AVENUE, GLENDALE, CA, 91201
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2001-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-13 701 WESTERN AVENUE, GLENDALE, CA 91201 -
CHANGE OF MAILING ADDRESS 2001-08-13 701 WESTERN AVENUE, GLENDALE, CA 91201 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-08
Reg. Agent Change 2020-01-30
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State