Entity Name: | SOUTHWOOD 2, LOT 10 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: | 19 Aug 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jun 1997 (28 years ago) |
Document Number: | 759697 |
FEI/EIN Number |
592996232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3600 NW 43rd Street, Gainesville, FL, 32606, US |
Mail Address: | 3600 NW 43rd Street, Gainesville, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Torres Joann | Director | 9200 NW 39th Ave, GAINESVILLE, FL, 32606 |
Torres Jose | Secretary | 9200 NW 39th Ave, GAINESVILLE, FL, 32606 |
Trevino Arcadio | President | 9200 NW 39th Ave, Gainesville, FL, 32606 |
Hoyos Brian | Treasurer | 9200 NW 39th Ave, Gainesville, FL, 32606 |
Martin-Back Debra A | Comm | 3600 NW 43rd Street, Gainesville, FL, 32606 |
MARTINBACK GROUP REAL ESTATE INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 3600 NW 43rd Street, Suite F-1, Gainesville, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 3600 NW 43rd Street, Suite F-1, Gainesville, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-05 | MartinBack Group Real Estate Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 3600 NW 43rd Street, Suite F-1, Gainesville, FL 32606 | - |
REINSTATEMENT | 1997-06-03 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State