Search icon

PUBLIX MARKET SQUARE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PUBLIX MARKET SQUARE 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: 16 Jun 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Oct 2005 (19 years ago)
Document Number: N05000006258
FEI/EIN Number 550911107

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

Address: 5950 NW 1st Place, Suite 160, GAINESVILLE, FL, 32607, US
Mail Address: 5950 NW 1st Place, Suite 160, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jordan Christopher Agent 5950 NW 1st Place, Suite 160, GAINESVILLE, FL, 32607
martin mitchell President 5950 NW 1st Place, Suite 160, GAINESVILLE, FL, 32607
Holloway Chrissy Director 5950 NW 1st Place, Suite 160, GAINESVILLE, FL, 32607
harland paul Sec 5950 NW 1st Place, Suite 160, GAINESVILLE, FL, 32607
Jordan Christopher Regi 5950 NW 1st Place, GAINESVILLE, FL, 32607
kerensky rachel Director 5950 NW 1st Place, Suite 160, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Jordan, Christopher -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 5950 NW 1st Place, Suite 160, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2022-03-21 5950 NW 1st Place, Suite 160, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 5950 NW 1st Place, Suite 160, GAINESVILLE, FL 32607 -
NAME CHANGE AMENDMENT 2005-10-31 PUBLIX MARKET SQUARE OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State