Search icon

WILLOUGHBY BUSINESS CENTRE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WILLOUGHBY BUSINESS CENTRE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Jun 2008 (17 years ago)
Document Number: N04000007643
FEI/EIN Number 562475505
Address: 2688 SE WILLOUGHBY BLVD, Suite 101, STUART, FL, 34994, US
Mail Address: 2688 SE WILLOUGHBY BLVD, Suite 101, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
CZAJKA TAMI Agent 2684 SE WILLOUGHBY BLVD., STUART, FL, 34994

President

Name Role Address
CZAJKA TAMI President 2688 SE WILLOUGHBY BLVD, STUART, FL, 34994

Vice President

Name Role Address
Simon Fred Vice President 2688 SE WILLOUGHBY BLVD, STUART, FL, 34994

Treasurer

Name Role Address
RAZZINO VINCENT Treasurer 2688 SE WILLOUGHBY BLVD, STUART, FL, 34994

Secretary

Name Role Address
DZIKOWSKI JEFF Secretary 2688 SE WILLOUGHBY BLVD, STUART, FL, 34994

Director

Name Role Address
HOLLAND ROBERT Director 2688 SE WILLOUGHBY BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 2688 SE WILLOUGHBY BLVD, Suite 101, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2021-01-07 2688 SE WILLOUGHBY BLVD, Suite 101, STUART, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2015-01-06 CZAJKA, TAMI No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 2684 SE WILLOUGHBY BLVD., STUART, FL 34994 No data
CANCEL ADM DISS/REV 2008-06-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000430960 TERMINATED 1000000269502 MARTIN 2012-04-18 2032-05-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State