Search icon

HOLLYWOOD PLAZA PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: HOLLYWOOD PLAZA PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Aug 1995 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Jan 2010 (15 years ago)
Document Number: N95000004091
FEI/EIN Number 59-3373240
Address: 8126 International Drive, 2nd Floor Executive Offices, Orlando, FL 32819
Mail Address: HOLLYWOOD PLAZA POA, INC., C/O CIRA SOLUTIONS, LLC, P.O. Box 923, Safety Harbor, FL 34695
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Ippolito, Deborah, Managing Agent Agent 8126 International Drive, 2nd Floor Executive Offices, Orlando, FL 32819

Vice President

Name Role Address
WALLACK, JOSHUA Vice President 8126 International Drive, 2nd Floor Executive Offices Orlando, FL 32819

PRESIDENT

Name Role Address
HOLM, ERIC PRESIDENT 8126 International Drive, 2nd Floor Executive Offices Orlando, FL 32819

SECRETARY

Name Role Address
FRIEDMAN, BERNARD SECRETARY 8126 International Drive, 2nd Floor Executive Offices Orlando, FL 32819

TREASURER

Name Role Address
FRIEDMAN, BERNARD TREASURER 8126 International Drive, 2nd Floor Executive Offices 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 8126 International Drive, 2nd Floor Executive Offices, Orlando, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 8126 International Drive, 2nd Floor Executive Offices, Orlando, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2022-01-07 Ippolito, Deborah, Managing Agent No data
CANCEL ADM DISS/REV 2010-01-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2007-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

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: 02 Feb 2025

Sources: Florida Department of State