Search icon

RC2 - 2528 OFFICE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: RC2 - 2528 OFFICE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2015 (9 years ago)
Document Number: N06000003323
FEI/EIN Number NOT APPLICABLE
Address: 3360 Capital Circle NE, Tallahassee, FL, 32308, US
Mail Address: 3360 Capital Circle NE, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Billingsley Jeffery C Agent 3360 Capital Circle NE, Tallahassee, FL, 32308

President

Name Role Address
Billingsley Jeffery C President 3360 Capital Circle NE, Tallahassee, FL, 32308

Director

Name Role Address
Eleanor Warmack Director 2528 Barrington Circle, Tallahassee, FL, 32308
Billingsley Jeffery C Director 3360 Capital Circle NE, Tallahassee, FL, 32308

Secretary

Name Role Address
Eleanor Warmack Secretary 2528 Barrington Circle, Tallahassee, FL, 32308

Treasurer

Name Role Address
Eleanor Warmack Treasurer 2528 Barrington Circle, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-11-25 3360 Capital Circle NE, Suite A, Tallahassee, FL 32308 No data
CHANGE OF MAILING ADDRESS 2015-11-25 3360 Capital Circle NE, Suite A, Tallahassee, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2015-11-25 Billingsley, Jeffery C No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-25 3360 Capital Circle NE, Suite A, Tallahassee, FL 32308 No data
REINSTATEMENT 2015-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-26
AMENDED ANNUAL REPORT 2015-11-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State