Search icon

IRONWOOD BUSINESS PARK-FORD STREET CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: IRONWOOD BUSINESS PARK-FORD STREET CONDOMINIUM 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: 08 Jun 2004 (21 years ago)
Document Number: N04000005717
FEI/EIN Number 201224568

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

Address: ASSOCIA GULF COAST, 13461 PARKER COMMONS BLVD., FORT MYERS, FL, 33912, US
Mail Address: C/O Associa Gulf Coast, 13461 Parker Commons Blvd., Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD STREET PROPERTIES LLC Secretary -
MEDDEN, LLC Director -
ASSOCIA GULF COAST, INC. Agent -
Martin Pahnke PCR Group LLC President C/O Associa Gulf Coast, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 ASSOCIA GULF COAST, 13461 PARKER COMMONS BLVD., SUITE 101, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2023-04-19 ASSOCIA GULF COAST, 13461 PARKER COMMONS BLVD., SUITE 101, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2023-04-19 Associa Gulf Coast -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 C/O Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000541527 TERMINATED 1000000264211 LEE 2012-07-20 2032-08-08 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State