Search icon

SAN JOSE OFFICE CENTER ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAN JOSE OFFICE CENTER 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: 11 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2003 (22 years ago)
Document Number: N02000005275
FEI/EIN Number 522402208

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

Address: 12443 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223, US
Mail Address: C/O J & R PROPERTY SERVICES, INC., 3545 ST JOHNS BLUFF ROAD S., #301, JACKSONVILLE, FL, 32224, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIZRAHI DENNIS President 3545 ST JOHNS BLUFF ROAD S., #301, JACKSONVILLE, FL, 32224
MONAKEY SAMINA Director 3545 ST JOHNS BLUFF ROAD S, #301, JACKSONVILLE, FL, 32224
MONAKEY SAMINA Treasurer 3545 ST JOHNS BLUFF ROAD S, #301, JACKSONVILLE, FL, 32224
Slover Brad Vice President C/O J & R PROPERTY SERVICES, INC., JACKSONVILLE, FL, 32224
Greenwalt Brandon Director C/O J & R PROPERTY SERVICES, INC., JACKSONVILLE, FL, 32224
McCormick Timothy Director C/O J & R PROPERTY SERVICES, INC., JACKSONVILLE, FL, 32224
BLOMGREN DAWN Agent C/O J & R PROPERTY SERVICES, INC., JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 12443 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2022-02-04 BLOMGREN, DAWN -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 C/O J & R PROPERTY SERVICES, INC., 3545 ST JOHNS BLUFF ROAD S., #301, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2012-01-11 12443 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32223 -
REINSTATEMENT 2003-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001008625 TERMINATED 1000000410037 DUVAL 2012-11-29 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State