Entity Name: | MIDTOWN PHASE I OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jan 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N99000000508 |
FEI/EIN Number |
203641336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11409 Marbella Palms Court, Orlando, FL, 32836, US |
Mail Address: | 11409 Marbella Palms Court, Orlando, FL, 32836, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shah Nikesh | President | 11409 Marbella Palms Court, Orlando, FL, 32836 |
Shah Nikesh | Agent | 11409 Marbella Palms Court, Orlando, FL, 32836 |
Shah Nikesh | Secretary | 11409 Marbella Palms Court, Orlando, FL, 32836 |
Shah Nikesh | Treasurer | 11409 Marbella Palms Court, Orlando, FL, 32836 |
Shah Nikesh | Director | 11409 Marbella Palms Court, Orlando, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 11409 Marbella Palms Court, Orlando, FL 32836 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | Shah, Nikesh | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 11409 Marbella Palms Court, Orlando, FL 32836 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 11409 Marbella Palms Court, Orlando, FL 32836 | - |
REINSTATEMENT | 2017-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT AND NAME CHANGE | 2009-02-05 | MIDTOWN PHASE I OWNERS' ASSOCIATION, INC. | - |
AMENDMENT | 2006-11-21 | - | - |
REINSTATEMENT | 2005-06-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-09-18 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-20 |
Amendment and Name Change | 2009-02-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State