Entity Name: | 43RD STREET PROFESSIONAL CENTER MAINTENANCE CORPORATION, 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: | 16 Dec 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2020 (5 years ago) |
Document Number: | N00391 |
FEI/EIN Number |
592434487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3801 NW 40th Ter, Ste A, Gainesville, FL, 32606, US |
Mail Address: | 3801 NW 40th Ter, Ste A, Gainesville, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kris Wagner | Secretary | 3720 NW 43rd Street #100, Gainesville, FL, 32606 |
Jain Pradeep J | Vice President | 3720 NW 43rd Street, Gainesville, FL, 32606 |
Schneider Andrew | Secretary | 3720 NW 43rd Street, Gainesville, FL, 32606 |
GOLDEN RULE PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 3801 NW 40th Ter, Ste A, Gainesville, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-12 | 3801 NW 40th Ter, Ste A, Gainesville, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2023-07-12 | 3801 NW 40th Ter, Ste A, Gainesville, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-12 | Golden Rule Property Management LLC | - |
REINSTATEMENT | 2020-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 1987-01-16 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-07-20 |
ANNUAL REPORT | 2021-05-07 |
REINSTATEMENT | 2020-10-21 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-08 |
AMENDED ANNUAL REPORT | 2015-06-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State