Entity Name: | SILVERLEAF OFFICE PARK 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: | 02 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2021 (3 years ago) |
Document Number: | N00000001536 |
FEI/EIN Number |
593702629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Guardian Association Management, 10000 SW 52nd Ave - Links Clubhouse, GAINESVILLE, FL, 32608, US |
Mail Address: | c/o Guardian Association Management, 10000 SW 52nd Ave - Links Clubhouse, GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON Schmitt GAY | President | c/o Guardian Association Management, GAINESVILLE, FL, 32608 |
Cain Andrew | Vice President | c/o Guardian Association Management, GAINESVILLE, FL, 32608 |
Schmitt John | Secretary | c/o Guardian Association Management, GAINESVILLE, FL, 32608 |
GUARDIAN ASSOCIATION MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-06 | Guardian Association Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-07 | c/o Guardian Association Managment, 10000 SW 52nd Ave - Links Clubhouse, GAINESVILLE, FL 32608 | - |
REINSTATEMENT | 2021-12-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-07 | c/o Guardian Association Management, 10000 SW 52nd Ave - Links Clubhouse, GAINESVILLE, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2021-12-07 | c/o Guardian Association Management, 10000 SW 52nd Ave - Links Clubhouse, GAINESVILLE, FL 32608 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CANCEL ADM DISS/REV | 2005-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-08 |
REINSTATEMENT | 2021-12-07 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State