Search icon

AVENUES BUSINESS CENTER CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AVENUES BUSINESS CENTER CONDOMINIUM OWNERS' 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: 03 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2012 (13 years ago)
Document Number: N05000000080
FEI/EIN Number 020734603

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10365 Hood Rd South, JACKSONVILLE, FL, 32257, US
Mail Address: 10365 Hood Rd South, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnston Judith S Treasurer 10365 Hood Rd South, Jacksonville, FL, 32257
Robertelli Rhonda President 10365 Hood Rd South, JACKSONVILLE, FL, 32257
Cole Robert Vice President 10365 Hood Rd South, Jacksonville, FL, 32257
Simmons Sharon Director 10365 Hood Rd South, Jacksonville, FL, 32257
Stone Rocky Director 10365 Hood Rd South, Jacksonville, FL, 32257
FPM COMMUNITIES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-23 FPM COMMUNITIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 10365 HOOD RD S UNIT 205, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-06 10365 Hood Rd South, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2022-12-06 10365 Hood Rd South, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2012-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001469023 TERMINATED 1000000531294 DUVAL 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-09
Reg. Agent Change 2023-03-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State