Search icon

NORTH FLORIDA CONDOMINIUM COMPLEX ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA CONDOMINIUM COMPLEX ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Feb 2002 (23 years ago)
Date of dissolution: 16 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: N02000000968
FEI/EIN Number NOT APPLICABLE

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

Address: 7106 NW 11TH PLACE, SUITE A, GAINESVILLE, FL, 32605, US
Mail Address: 7106 NW 11TH PLACE, SUITE A, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY NORMAN S President 401 SW 88TH TERR., GAINESVILLE, FL, 32607
LEVY NORMAN S Director 401 SW 88TH TERR., GAINESVILLE, FL, 32607
FEUSSNER GEORGE G Vice President 7106 NW 11TH PLACE, SUITE A, GAINESVILLE, FL, 32605
FEUSSNER GEORGE G Director 7106 NW 11TH PLACE, SUITE A, GAINESVILLE, FL, 32605
LEVY ROSLYN F Director 401 SW 88TH TERR., GAINESVILLE, FL, 32607
LEVY NORMAN S Agent 401 SW 88TH TERRACE, GAINESVILLE, FL, 326071452

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 7106 NW 11TH PLACE, SUITE A, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2022-01-24 7106 NW 11TH PLACE, SUITE A, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 401 SW 88TH TERRACE, GAINESVILLE, FL 32607-1452 -
REGISTERED AGENT NAME CHANGED 2009-03-20 LEVY, NORMAN S -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State