Entity Name: | THORNEBROOK VILLAGE MAINTENANCE, 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: | 09 Jul 1984 (41 years ago) |
Document Number: | N04080 |
FEI/EIN Number |
592445110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2441 NW 43RD ST., GAINESVILLE, FL, 32606, US |
Mail Address: | P.O. BOX 142124, GAINESVILLE, FL, 32614, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUDD HARVEY | Vice President | 2441 NW 43RD ST UNIT 25B, GAINESVILLE, FL, 32606 |
Caitlyn Adams | Treasurer | 2441 NW 43RD STREET UNIT, GAINESVILLE, FL, 32606 |
Feldman Jessica | Secretary | 2441 NW 43rd St. Unit 16 and 17, Gainesville, FL, 32606 |
Meftah Milad | Director | 2441 NW 43rd St. Unit 18, Gainesville, FL, 32606 |
Muir Adam | President | 702 NW 30th Ave, Gainesville, FL, 32609 |
Gartside Emily | Director | 2441 NW 43RD STREET UNIT, Gainesville, FL, 32606 |
Budd Harvey | Agent | 2441 NW 43RD STREET, GAINESVILLE, FL, 32606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000082068 | SHOPPES AT THORNEBROOK | ACTIVE | 2022-07-11 | 2027-12-31 | - | PO BOX 142124, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-16 | Budd, Harvey | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 2441 NW 43RD STREET, Unit 11B, GAINESVILLE, FL 32606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 2441 NW 43RD ST., GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 2441 NW 43RD ST., GAINESVILLE, FL 32606 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-06 |
AMENDED ANNUAL REPORT | 2016-03-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State