Search icon

MIDTOWN PHASE I OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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