Search icon

DOBBS ROAD INDUSTRIAL WAREHOUSES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DOBBS ROAD INDUSTRIAL WAREHOUSES CONDOMINIUM 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: 09 Aug 2001 (24 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 19 Apr 2002 (23 years ago)
Document Number: N01000005693
FEI/EIN Number 593741336

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

Address: 100 WALER WAY, ST. AUGUSTINE, FL, 32096
Mail Address: P.O BOX 4497, ST. AUGUSTINE, FL, 32085
ZIP code: 32096
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALER RICHARD LJr. Director 100 WALER WAY, SAINT AUGUSTINE, FL, 32086
KAYWORTH ANDREW President 200 WALER WAY #1, SAINT AUGUSTINE, FL, 32086
WALER RICHARD LJr. Secretary 100 WALER WAY, SAINT AUGUSTINE, FL, 32086
WALER RICHARD LJr. Treasurer 100 WALER WAY, SAINT AUGUSTINE, FL, 32086
Klinck Lenny Director 205 WALER WAY #4, SAINT AUGUSTINE, FL, 32086
Klinck Lenny Vice President 205 WALER WAY #4, SAINT AUGUSTINE, FL, 32086
WALER RICHARD LJr. Agent 100 WALER WAY, SAINT AUGUSTINE, FL, 32086
KAYWORTH ANDREW Director 200 WALER WAY #1, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-07 WALER, RICHARD L, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 100 WALER WAY, ST. AUGUSTINE, FL 32096 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2002-04-19 DOBBS ROAD INDUSTRIAL WAREHOUSES CONDOMINIUM ASSOCIATION, INC. -
CHANGE OF MAILING ADDRESS 2002-02-13 100 WALER WAY, ST. AUGUSTINE, FL 32096 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-13 100 WALER WAY, SAINT AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State