Entity Name: | METROPOLITAN OFFICE CENTER 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: | 23 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jul 2013 (12 years ago) |
Document Number: | N05000006555 |
FEI/EIN Number |
202910691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1427 Piedmont Drive East, TALLAHASSEE, FL, 32308, US |
Mail Address: | 1427 Piedmont Drive East, TALLAHASSEE, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMSLEY GEORGE F | Director | 1427 Piedmont Drive East, TALLAHASSEE, FL, 32308 |
GRIMSLEY GEORGE F | President | 1427 Piedmont Drive East, TALLAHASSEE, FL, 32308 |
SHEFFIELD LEE RII | Director | 1708 Metropolitan Boulevard, TALLAHASSEE, FL, 32308 |
SHEFFIELD LEE RII | Secretary | 1708 Metropolitan Boulevard, TALLAHASSEE, FL, 32308 |
SHEFFIELD LEE RII | Treasurer | 1708 Metropolitan Boulevard, TALLAHASSEE, FL, 32308 |
GRIMSLEY GEORGE F | Agent | 1427 Piedmont Drive East, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-14 | 1427 Piedmont Drive East, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2016-03-14 | 1427 Piedmont Drive East, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-14 | 1427 Piedmont Drive East, TALLAHASSEE, FL 32308 | - |
PENDING REINSTATEMENT | 2013-07-26 | - | - |
REINSTATEMENT | 2013-07-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State