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 |
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 |
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 | - | - |
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