Search icon

UNIVERSITY DRIVE OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY DRIVE OWNER'S 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: 20 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2000 (24 years ago)
Document Number: N00000002645
FEI/EIN Number 582570338

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Randal Mercer, 12140 Carissa Commerce Court, FT MYERS, FL, 33966, US
Mail Address: c/o Randal Mercer, 12140 Carissa Commerce Court, FT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCER RANDAL Secretary 12140 Carissa Commerce Court, Ste 102, FT MYERS, FL, 33966
MERCER RANDAL Treasurer 12140 Carissa Commerce Court, Ste 102, FT MYERS, FL, 33966
MERCER RANDAL Director 12140 Carissa Commerce Court, Ste 102, FT MYERS, FL, 33966
Tarara Kenneth Officer 12600 University Drive, Fort Myers, FL, 33907
Mercer Randal L Agent 12140 Carissa Commerce Court, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 Mercer, Randal Lewis -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 12140 Carissa Commerce Court, 102, Fort Myers, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-21 c/o Randal Mercer, 12140 Carissa Commerce Court, Ste 102, FT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2014-02-21 c/o Randal Mercer, 12140 Carissa Commerce Court, Ste 102, FT MYERS, FL 33966 -
AMENDMENT 2000-11-03 - -
AMENDMENT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State