Entity Name: | GAINESVILLE MILLHOPPER OFFICE PARK CONDOMINIUM ASSN., 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: | 19 Jun 2002 (23 years ago) |
Document Number: | N02000004653 |
FEI/EIN Number |
651176594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Smart Choice Realty and Management, Inc., 14260 W Newberry Road, Newberry, FL, 32669, US |
Mail Address: | Smart Choice Realty and Management, Inc., 14260 W Newberry Road, Newberry, FL, 32669, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santiago Noemi | Director | 4907 NW 43rd St., Gainesville, FL, 32606 |
Ross Kellie | Secretary | 4907 NW 43rd St, Gainesville, FL, 32606 |
Ross Kevin | President | 4907 NW 43rd Street, Gainesville, FL, 32606 |
Camfferman Loretta | Regi | Smart Choice Realty and Management, Inc., Newberry, FL, 32669 |
SMART CHOICE REALTY AND MANAGEMENT, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | Smart Choice Realty and Management, Inc., 14260 W Newberry Road, #192, Newberry, FL 32669 | - |
CHANGE OF MAILING ADDRESS | 2020-05-28 | Smart Choice Realty and Management, Inc., 14260 W Newberry Road, #192, Newberry, FL 32669 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-28 | Smart Choice Realty and Management, Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-28 | Smart Choice Realty and Management, Inc., 14260 W Newberry Road, #192, Newberry, FL 32669 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State