Search icon

PICKWICK PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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