Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TRACT 181 COMMERCIAL PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N35693 59-3017105 12/18/1989 FL ACTIVE
Principal Address
14101 TOWN LOOP BOULEVARD
ORLANDO, FL 32837

Changed: 03/05/2014
Mailing Address
14101 TOWN LOOP BOULEVARD
ORLANDO, FL 32837

Changed: 03/05/2014
Registered Agent Name & Address TAYLOR, ROBERT L
BECKER & POLIAKOFF
111 N. ORANGE AVENUE
ORLANDO, FL 32801

Name Changed: 03/05/2014

Address Changed: 03/05/2014
Officer/Director Detail Name & Address

Title President

Ouimet, Michelle
14101 TOWN LOOP BOULEVARD
ORLANDO, FL 32837

Title Secretary, Treasurer

robinson, lori
14101 TOWN LOOP BOULEVARD
ORLANDO, FL 32837

Title VP

Senquiz, Jorge
14101 TOWN LOOP BOULEVARD
ORLANDO, FL 32837

Title Director

TEWARI, OMAR
14101 TOWN LOOP BLVD
ORLANDO, FL 32837

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/12/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
03/13/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- Reg. Agent Resignation View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
12/28/2001 -- Reg. Agent Resignation View image in PDF format
04/06/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
03/08/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format