Search icon

FRUITVILLE PARK OF COMMERCE PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: FRUITVILLE PARK OF COMMERCE PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jan 2016 (9 years ago)
Document Number: N06000001633
FEI/EIN Number 204552215
Mail Address: PO Box 25664, Sarasota, FL, 34277, US
Address: 500 Center Rd, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
ROBBINS MANAGEMENT, LLC Agent

Vice President

Name Role Address
GABBERT JAMES Vice President 1250 Hidden Harbor Way, Sarasota, FL, 34242

President

Name Role Address
SABA WILLIAM A President 240 S. Pineapple Ave., SARASOTA, FL, 34236

Treasurer

Name Role Address
Swift John Treasurer 2221 8th St., Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 500 Center Rd, Sarasota, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 3733 S. Tuttle Ave, Sarasota, FL 34239 No data
CHANGE OF MAILING ADDRESS 2024-04-16 500 Center Rd, Sarasota, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2019-03-11 ROBBINS MANAGEMENT, LLC No data
AMENDMENT 2016-01-08 No data No data
REINSTATEMENT 2015-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-05-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2008-06-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001089131 ACTIVE 1000000699482 SARASOTA 2015-11-09 2035-12-04 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000056698 ACTIVE 1000000446931 SARASOTA 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-11
Reg. Agent Change 2019-03-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State