Search icon

BASELINE COMMERCE CENTER PROPERTY OWNERS ASSOCIATION ONE, INC. - Florida Company Profile

Company Details

Entity Name: BASELINE COMMERCE CENTER PROPERTY OWNERS ASSOCIATION ONE, 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: 12 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2003 (21 years ago)
Document Number: N02000009580
FEI/EIN Number 20-0290877

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

Address: 12062 W. Marlin Court, Homosassa, FL, 34448, US
Mail Address: 12062 W. Marlin Court, Homosassa, FL, 34448, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Hanrahan Edward JJr. President 12062 W. Marlin Court, Homosassa, FL, 34448
O'Hanrahan Edward JJr. Director 12062 W. Marlin Court, Homosassa, FL, 34448
O'Hanrahan Edward JJr. Agent 12062 W. Marlin Court, Homosassa, FL, 34448

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 12062 W. Marlin Court, Homosassa, FL 34448 -
CHANGE OF MAILING ADDRESS 2016-04-27 12062 W. Marlin Court, Homosassa, FL 34448 -
REGISTERED AGENT NAME CHANGED 2016-04-27 O'Hanrahan, Edward Justin , Jr. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 12062 W. Marlin Court, Homosassa, FL 34448 -
REINSTATEMENT 2003-10-13 - -
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
J23000213702 TERMINATED 1000000952214 CITRUS 2023-05-08 2043-05-10 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State