Search icon

GAINESVILLE MILLHOPPER OFFICE PARK CONDOMINIUM ASSN., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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