Search icon

COSTELLO PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: COSTELLO PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: P09000055104
FEI/EIN Number 27-0440120
Address: 7635 ASHLEY PARK CT, Suite 503 Q,R, ORLANDO, FL 32835
Mail Address: 7635 ASHLEY PARK CT, Suite 503 Q, R, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Worthy, Terence Agent 7635 ASHLEY PARK CT #503 Q,R, Suite 503 Q, R, ORLANDO, FL 32835

PRESIDENT

Name Role Address
WORTHY, PATRICIA PRESIDENT 7635 ASHLEY PARK CT, Suite 503 Q, R ORLANDO, FL 32835

Director

Name Role Address
Gichia-Broussard, Darryl A Director 7635 ASHLEY PARK CT, Suite 503 Q,R ORLANDO, FL 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047760 ALL COUNTY PREMIER PROPERTY MANAGEMENT ACTIVE 2015-05-13 2025-12-31 No data 7635 ASHLEY PARK CT, SUITE 503 Q R, ORLANDO, FL, 32835
G09000154671 ALL COUNTY PREMIER PROPERTY MANAGEMENT EXPIRED 2009-09-11 2014-12-31 No data 1507 PARK CENTER DR., SUITE 1A, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 7635 ASHLEY PARK CT, Suite 503 Q,R, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2023-01-19 7635 ASHLEY PARK CT, Suite 503 Q,R, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2023-01-19 Worthy, Terence No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 7635 ASHLEY PARK CT #503 Q,R, Suite 503 Q, R, ORLANDO, FL 32835 No data
AMENDMENT 2019-04-26 No data No data
AMENDMENT 2018-09-10 No data No data
AMENDMENT 2009-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000608756 LAPSED 2016 SC 001022 OSCEOLA CO. 2016-08-09 2021-09-14 $5,000.00 BARBARA ROBINSON, PO BOX 332, OCOEE, FLORIDA 34761

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-20
Amendment 2019-04-26
ANNUAL REPORT 2019-02-05
Amendment 2018-09-10
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-08

Date of last update: 25 Jan 2025

Sources: Florida Department of State