Search icon

THORNEBROOK VILLAGE MAINTENANCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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