Entity Name: | MILLHOPPER SQUARE CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jun 1982 (43 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | 763540 |
FEI/EIN Number |
592340701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 E NW 23RD AVE, GAINESVILLE, FL, 32606 |
Mail Address: | 4400 E NW 23RD AVE, GAINESVILLE, FL, 32606 |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUIRRE, LUCY | President | 3540 N.W. 30TH BLVD., GAINESVILLE, FL |
AGUIRRE, LUCY | Director | 3540 N.W. 30TH BLVD., GAINESVILLE, FL |
IRAVANI, ZOHREH | Vice President | 9013 GREAT HERON CIR, ORLANDO, FL |
IRAVANI, ZOHREH | Director | 9013 GREAT HERON CIR, ORLANDO, FL |
WALDROP, CONNIE | Secretary | 1615 NW 21 AVE, GAINESVILLE, FL |
WALDROP, CONNIE | Treasurer | 1615 NW 21 AVE, GAINESVILLE, FL |
WALDROP, CONNIE | Director | 1615 NW 21 AVE, GAINESVILLE, FL |
WEBB, HERBERT M. | AVD | 4400E. N.W. 23RD AVE., GAINESVILLE, FL |
WEBB, HERBERT M., ESQ. | Agent | 4400-E N.W. 23RD AVENUE, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-03 | 4400 E NW 23RD AVE, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2001-05-03 | 4400 E NW 23RD AVE, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 1983-12-15 | 4400-E N.W. 23RD AVENUE, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 1983-12-15 | WEBB, HERBERT M., ESQ. | - |
REINSTATEMENT | 1983-12-15 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-01-28 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-04-10 |
ANNUAL REPORT | 1999-03-16 |
ANNUAL REPORT | 1998-03-02 |
ANNUAL REPORT | 1997-03-06 |
ANNUAL REPORT | 1996-02-09 |
ANNUAL REPORT | 1995-05-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State