Entity Name: | BOULEVARD OFFICE CENTER CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 May 1973 (52 years ago) |
Document Number: | 726527 |
FEI/EIN Number |
592247124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BOULEVARD OFFICE CENTER, STE 10, OCALA, FL, 34470, US |
Mail Address: | 1107 E. SILVER SPRINGS BLVD, SUITE 10, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Camillo Dale | President | 1107 E. Silver Springs Blvd., OCALA, FL, 34470 |
Camillo Dale | Director | 1107 E. Silver Springs Blvd., OCALA, FL, 34470 |
Nguyen Chi | Treasurer | 1107 E SILVER SPRINGS BLVD, SUITE 3, OCALA, FL, 34470 |
Nguyen Chi | Director | 1107 E SILVER SPRINGS BLVD, SUITE 3, OCALA, FL, 34470 |
Gibboney Nathan R | Secretary | 1107 E SILVER SPRINGS BLVD, SUITE 2, OCALA, FL, 34470 |
Gibboney Nathan R | Director | 1107 E SILVER SPRINGS BLVD, SUITE 2, OCALA, FL, 34470 |
Nguyen Chi | Agent | 1107 E. Silver Springs Blvd., OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | BOULEVARD OFFICE CENTER, STE 10, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2024-01-23 | BOULEVARD OFFICE CENTER, STE 10, OCALA, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-23 | Nguyen, Chi | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-29 | 1107 E. Silver Springs Blvd., Suite 3, OCALA, FL 34470 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-08-29 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State