Search icon

STRAWBERRY FIELDS OF GAINESVILLE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STRAWBERRY FIELDS OF GAINESVILLE HOMEOWNERS 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: 13 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2017 (7 years ago)
Document Number: N05000009443
FEI/EIN Number 204684615

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

Address: C/O FIRST CHOICE REALTY OF NORTH FLORIDA, 414 SW 140th Terr, Newberry, FL, 32669, US
Mail Address: C/O FIRST CHOICE REALTY OF NORTH FLORIDA, 414 SW 140th Terr, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Solano Daniel President 14122 NW 10th Road, NEWBERRY, FL, 32669
Treadway David Director 14291 NW 9th Road, Newberry, FL, 32669
Moccia Jennifer Director 14049 NW 9TH RD, Newberry, FL, 32669
FIRST CHOICE REALTY OF NORTH FLORIDA LLC Agent -
Manibusan Anthony Director 14185 NW 10TH RD, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 414 SW 140th Terr, Box # 120, Newberry, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 C/O FIRST CHOICE REALTY OF NORTH FLORIDA, 414 SW 140th Terr, Box # 120, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2023-03-10 C/O FIRST CHOICE REALTY OF NORTH FLORIDA, 414 SW 140th Terr, Box # 120, Newberry, FL 32669 -
REGISTERED AGENT NAME CHANGED 2019-07-12 FIRST CHOICE REALTY OF NORTH FLORIDA -
REINSTATEMENT 2017-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-02
Reg. Agent Change 2019-07-12
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-07-26
REINSTATEMENT 2017-11-15
REINSTATEMENT 2016-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State