Entity Name: | NORTHSIDE 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: | 10 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2010 (15 years ago) |
Document Number: | N05000011466 |
FEI/EIN Number |
030601763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1615 Village Square Blvd., Suite 3`, Tallahassee, FL, 32309, US |
Mail Address: | 1615 Village Square Blvd., Suite 3`, Tallahassee, FL, 32309, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAY EARL F | Treasurer | 1607 VILLAGE SQUARE BOULEVARD, # 8, TALLAHASSEE, FL, 32308 |
CARLSON KATHLEEN A | Authorized Representative | 1615 Village Square Blvd., Tallahassee, FL, 32309 |
Pafford-May Ashley | Vice President | 1615 VILLAGE SQUARE BOULDVARD; SUITE # 6, TALLAHASSEE, FL, 32308 |
Karimipour Amy | President | 1607 VILLAGE SQUARE BOULEVARD, # 2, TALLAHASSEE, FL, 32308 |
MY HOA SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-11 | My HOA Services LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-10 | 1615 Village Square Blvd., Suite 3`, Tallahassee, FL 32309 | - |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 1615 Village Square Blvd., Suite 3`, Tallahassee, FL 32309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-10 | 1615 Village Square Blvd., Suite 3`, Tallahassee, FL 32309 | - |
REINSTATEMENT | 2010-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State