Entity Name: | WILLOUGHBY BUSINESS CENTRE 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CZAJKA TAMI | President | 2688 SE WILLOUGHBY BLVD, STUART, FL, 34994 |
Simon Fred | Vice President | 2688 SE WILLOUGHBY BLVD, STUART, FL, 34994 |
RAZZINO VINCENT | Treasurer | 2688 SE WILLOUGHBY BLVD, STUART, FL, 34994 |
DZIKOWSKI JEFF | Secretary | 2688 SE WILLOUGHBY BLVD, STUART, FL, 34994 |
HOLLAND ROBERT | Director | 2688 SE WILLOUGHBY BLVD, STUART, FL, 34994 |
CZAJKA TAMI | Agent | 2684 SE WILLOUGHBY BLVD., STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-07 | 2688 SE WILLOUGHBY BLVD, Suite 101, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2021-01-07 | 2688 SE WILLOUGHBY BLVD, Suite 101, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-06 | CZAJKA, TAMI | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-06 | 2684 SE WILLOUGHBY BLVD., STUART, FL 34994 | - |
CANCEL ADM DISS/REV | 2008-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State