Entity Name: | BUILDING OWNERS AND MANAGERS ASSOCIATION OF FLORIDA, 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: | 18 Sep 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 1992 (32 years ago) |
Document Number: | N05204 |
FEI/EIN Number |
592441518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1372 S. Narcoossee Road, #113, SAINT CLOUD, FL, 34771, US |
Mail Address: | 1372 S. Narcoossee Road, #113, SAINT CLOUD, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Amanda | Vice President | 40 East Adams Street, Jacksonville, FL, 32203 |
Moses Thomas | Secretary | 283 Cranes Roost Boulevard, Altamonte Springs, FL, 32701 |
Pellico Michele | Treasurer | 525 Okeechobee Blvd., West Palm Beach, FL, 33401 |
Grimes Joseph | Exec | 1372 S. Narcoossee Road, #113, SAINT CLOUD, FL, 34771 |
GRIMES JOSEPH | Agent | 1372 S. NARCOOSSEE ROAD, #113, SAINT CLOUD, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-08-26 | GRIMES, JOSEPH | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-26 | 1372 S. NARCOOSSEE ROAD, #113, SAINT CLOUD, FL 34771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-17 | 1372 S. Narcoossee Road, #113, SAINT CLOUD, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2022-08-17 | 1372 S. Narcoossee Road, #113, SAINT CLOUD, FL 34771 | - |
REINSTATEMENT | 1992-10-29 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
AMENDED ANNUAL REPORT | 2024-07-01 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-21 |
Reg. Agent Change | 2022-08-26 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State