Search icon

MILLHOPPER SQUARE CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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