Entity Name: | FOXBRIDGE II OFFICE COMPLEX OWNERS 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: | 15 Mar 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2001 (24 years ago) |
Document Number: | N01961 |
FEI/EIN Number |
592601374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2630 N.W. 41ST ST., STE A, GAINESVILLE, FL, 32606, US |
Mail Address: | 2630 N.W. 41ST ST., STE A, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCarty, Jr. James H | Director | 2630 NW 41st Street, GAINESVILLE, FL, 32606 |
Ruland Radley | Director | 2630 NW 41st Street, Gainesville, FL, 32606 |
D'AMATA GIUSEPPE | Director | 2630 NW 41st Street, Gainesville, FL, 32606 |
Griffin Karen | Director | 2630 NW 41st Street, Gainesville, FL, 32606 |
McCarty James HJr. | Agent | 2630 N.W. 41ST ST., STE A, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-17 | McCarty, James H., Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 2630 N.W. 41ST ST., STE A, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 2630 N.W. 41ST ST., STE A, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 2630 N.W. 41ST ST., STE A, GAINESVILLE, FL 32606 | - |
REINSTATEMENT | 2001-01-02 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-19 |
AMENDED ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State