Search icon

HOLLYWOOD PLAZA PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD PLAZA 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: 23 Aug 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Jan 2010 (15 years ago)
Document Number: N95000004091
FEI/EIN Number 593373240

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

Address: 8126 International Drive, 2nd Floor Executive Offices, Orlando, FL, 32819, US
Mail Address: HOLLYWOOD PLAZA POA, INC., C/O CIRA SOLUTIONS, LLC, Safety Harbor, FL, 34695, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACK JOSHUA Vice President 8126 International Drive, Orlando, FL, 32819
HOLM ERIC President 8126 International Drive, Orlando, FL, 32819
FRIEDMAN BERNARD Secretary 8126 International Drive, Orlando, FL, 32819
Ippolito Deborah Managin Agent 8126 International Drive, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-24 8126 International Drive, 2nd Floor Executive Offices, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 8126 International Drive, 2nd Floor Executive Offices, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 8126 International Drive, 2nd Floor Executive Offices, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2022-01-07 Ippolito, Deborah, Managing Agent -
CANCEL ADM DISS/REV 2010-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State