Entity Name: | 27 WEST COMMERCIAL CENTER PROPERTY 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: | 16 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 May 2022 (3 years ago) |
Document Number: | N03000006096 |
FEI/EIN Number |
263739220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4820 Nw Blitchton Road, OCALA, FL, 34482, US |
Mail Address: | 4820 Nw Blitchton Road, OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESINO ROBERT J | Agent | 4820 Nw Blitchton Road, OCALA, FL, 34482 |
DESINO ROBERT J | President | 4820 Nw Blitchton Road, OCALA, FL, 34482 |
DESINO ROBERT J | Director | 4820 Nw Blitchton Road, OCALA, FL, 34482 |
Desino Christopher J | Vice President | 4820 Nw Blitchton Road, OCALA, FL, 34482 |
Desino Christopher J | Director | 4820 Nw Blitchton Road, OCALA, FL, 34482 |
Varney Matt | Secretary | 4820 Nw Blitchton Road, OCALA, FL, 34482 |
Varney Matt | Treasurer | 4820 Nw Blitchton Road, OCALA, FL, 34482 |
Varney Matt | Director | 4820 Nw Blitchton Road, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 4820 Nw Blitchton Road, OCALA, FL 34482 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-06 | 4820 Nw Blitchton Road, OCALA, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2023-02-06 | 4820 Nw Blitchton Road, OCALA, FL 34482 | - |
REINSTATEMENT | 2022-05-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-05 | DESINO, ROBERT J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2008-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-06 |
REINSTATEMENT | 2022-05-05 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-05-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State