Search icon

27 WEST COMMERCIAL CENTER PROPERTY OWNERS, ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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