Search icon

BOULEVARD OFFICE CENTER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BOULEVARD OFFICE CENTER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 May 1973 (52 years ago)
Document Number: 726527
FEI/EIN Number 59-2247124
Address: BOULEVARD OFFICE CENTER, STE 10, OCALA, FL 34470
Mail Address: 1107 E. SILVER SPRINGS BLVD, SUITE 10, OCALA, FL 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Nguyen, Chi Agent 1107 E. Silver Springs Blvd., Suite 3, OCALA, FL 34470

President

Name Role Address
Camillo, Dale President 1107 E. Silver Springs Blvd., Suite 8 OCALA, FL 34470

Director

Name Role Address
Camillo, Dale Director 1107 E. Silver Springs Blvd., Suite 8 OCALA, FL 34470
Nguyen, Chi Director 1107 E SILVER SPRINGS BLVD, SUITE 3, Ste. 10 OCALA, FL 34470
Gibboney, Nathan R Director 1107 E SILVER SPRINGS BLVD, SUITE 2, Ste. 9 OCALA, FL 34470

Treasurer

Name Role Address
Nguyen, Chi Treasurer 1107 E SILVER SPRINGS BLVD, SUITE 3, Ste. 10 OCALA, FL 34470

Secretary

Name Role Address
Gibboney, Nathan R Secretary 1107 E SILVER SPRINGS BLVD, SUITE 2, Ste. 9 OCALA, FL 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 BOULEVARD OFFICE CENTER, STE 10, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2024-01-23 BOULEVARD OFFICE CENTER, STE 10, OCALA, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2024-01-23 Nguyen, Chi No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-29 1107 E. Silver Springs Blvd., Suite 3, OCALA, FL 34470 No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State