Search icon

LANDINGS OFFICE CENTRE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LANDINGS OFFICE CENTRE 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: 28 Oct 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 1997 (28 years ago)
Document Number: N96000005608
FEI/EIN Number 593422836

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

Address: 932 CENTRE CIRCLE, SUITE 1100, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 932 CENTRE CIRCLE, SUITE 1100, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alsalah Hashem Vice President 932 Centre Circle, Altamonte Springs, FL, 32714
Alsalah Hashem Director 932 Centre Circle, Altamonte Springs, FL, 32714
ALSALAH HASHEM President 932 CENTRE CIRCLE SUITE 1100, ALTAMONTE SPRINGS, FL, 32714
ALSALAH HASHEM Secretary 932 CENTRE CIRCLE SUITE 1100, ALTAMONTE SPRINGS, FL, 32714
ALSALAH HASHEM Treasurer 932 CENTRE CIRCLE SUITE 1100, ALTAMONTE SPRINGS, FL, 32714
ALSALAH HASHEM Director 932 CENTRE CIRCLE SUITE 1100, ALTAMONTE SPRINGS, FL, 32714
ALSALAH HASHEM Agent 932 CENTRE CIRCLE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 932 CENTRE CIRCLE, SUITE 1100, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-22 932 CENTRE CIRCLE, SUITE 1100, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 1999-02-22 932 CENTRE CIRCLE, SUITE 1100, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 1998-02-04 ALSALAH, HASHEM -
AMENDMENT 1997-04-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State