Entity Name: | ARBOR RIDGE PROFESSIONAL PARK 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: | 06 Nov 2002 (22 years ago) |
Document Number: | N02000008699 |
FEI/EIN Number |
651161582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16642 NORTH DALE MABRY HWY, TAMPA, FL, 33618-1400, US |
Mail Address: | 16642 NORTH DALE MABRY HWY, TAMPA, FL, 33618-1400, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jefferson Nehemiah | Director | 14428-14430 Bruce B Downs Blvd, TAMPA, FL, 33613 |
COULTER ERIC | Secretary | 14422- 24 BRUCE B DOWNS BLVD, TAMPA, FL, 33613 |
COULTER ERIC | Treasurer | 14422- 24 BRUCE B DOWNS BLVD, TAMPA, FL, 33613 |
COULTER ERIC | Director | 14422- 24 BRUCE B DOWNS BLVD, TAMPA, FL, 33613 |
Jefferson Nehemiah | Vice President | 14428-14430 Bruce B Downs Blvd, TAMPA, FL, 33613 |
FLANIGAN JOHN Dr. | Director | 14442 BRUCE B. DOWNS, TAMPA, FL, 336132612 |
FLANIGAN JOHN Dr. | President | 14442 BRUCE B. DOWNS, TAMPA, FL, 336132612 |
Glass JOHN | Agent | 16642 N. DALE MABRY HIGHWAY, TAMPA, FL, 336181400 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 16642 NORTH DALE MABRY HWY, TAMPA, FL 33618-1400 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 16642 NORTH DALE MABRY HWY, TAMPA, FL 33618-1400 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-19 | Glass, JOHN | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 16642 N. DALE MABRY HIGHWAY, TAMPA, FL 33618-1400 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State