Entity Name: | PICKWICK PARK 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: | 16 Aug 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2000 (25 years ago) |
Document Number: | N04725 |
FEI/EIN Number |
592744441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5522-B NW 43RD ST., GAINESVILLE, FL, 32653, US |
Mail Address: | 5522-B NW 43RD ST., GAINESVILLE, FL, 32653, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAREY ERIC | Treasurer | 5950 NW 1st Place, GAINESVILLE, FL, 32607 |
LOTZ JEFFERY W | Vice President | 5950 NW 1st Place, GAINESVILLE, FL, 32607 |
GOINES JEFFREY | Secretary | 5950 NW 1st Place, GAINESVILLE, FL, 32607 |
Patterson Michael | President | 5950 NW 1st Place, GAINESVILLE, FL, 32607 |
Morgan Sieda | Director | 5950 NW 1st Place, GAINESVILLE, FL, 32607 |
Jordan Christopher | Regi | 5950 NW 1st Place, GAINESVILLE, FL, 32607 |
BOSSHARDT PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-10-16 | 5522-B NW 43RD STREET, GAINESVILLE, FL 32653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-16 | 5522-B NW 43RD ST., GAINESVILLE, FL 32653 | - |
CHANGE OF MAILING ADDRESS | 2024-10-16 | 5522-B NW 43RD ST., GAINESVILLE, FL 32653 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-16 | BOSSHARDT PROPERTY MANAGEMENT | - |
REINSTATEMENT | 2000-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1987-12-29 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-10-16 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State