Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE PLAZA OWNERS ASSOCIATION, INC.

Filing Information
751177 59-2231169 02/21/1980 FL ACTIVE
Principal Address
221 COLUMBIA DR
OFFICE
CAPE CANAVERAL, FL 32920

Changed: 05/26/2020
Mailing Address
221 COLUMBIA DR
OFFICE
CAPE CANAVERAL, FL 32920

Changed: 05/26/2020
Registered Agent Name & Address Prestige Property Management
221-223 Columbia Drive
Cape Canaveral, FL 32920

Name Changed: 03/13/2024

Address Changed: 03/13/2024
Officer/Director Detail Name & Address

Title PRESIDENT

Barrett, Dylan
221 COLUMBIA DR
OFFICE
CAPE CANAVERAL, FL 32920

Title Treasurer

Morvilius, Michael
221 COLUMBIA DR
OFFICE
CAPE CANAVERAL, FL 32920

Title VP

ROMAN, ALEX
221 COLUMBIA DR
OFFICE
CAPE CANAVERAL, FL 32920

Title DIRECTOR

BARRELLA, MICHAEL
221 COLUMBIA DR
OFFICE
CAPE CANAVERAL, FL 32920

Title DIRECTOR

MCDONALD, MICHAEL
221 COLUMBIA DR
OFFICE
CAPE CANAVERAL, FL 32920

Title Secretary

Sanders, Lynnett
221 Columbia Drive Office
CAPE CANVERAL, FL 32920

Title DIRECTOR

Nolan, Chris
221 COLUMBIA DR
OFFICE
CAPE CANAVERAL, FL 32920

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 04/14/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
05/11/2020 -- Reg. Agent Change View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
09/27/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
06/12/2008 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
07/02/2004 -- Reg. Agent Change View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format