Entity Name: | THE BUILDING 400 CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 05 Jun 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N06000006045 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | 801 Grand Arbor Way, Plant City, FL, 33565, US |
Address: | 1701 NE 42 AVENUE, UNIT 403, OCALA, FL, 34470 |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Byrd David LJr. | Agent | 801 Grand Arbor Way, Plant City, FL, 33565 |
Name | Role | Address |
---|---|---|
Fulton Dean | Part | 6555 Lake Emma Road, Groveland, FL, 34736 |
Byrd David LJr. | Part | 801 Grand Arbor Way, Plant City, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-06 | 801 Grand Arbor Way, Plant City, FL 33565 | No data |
REINSTATEMENT | 2022-05-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-05-06 | 1701 NE 42 AVENUE, UNIT 403, OCALA, FL 34470 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-06 | Byrd, David L, Jr. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 1701 NE 42 AVENUE, UNIT 403, OCALA, FL 34470 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2022-05-06 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-05-07 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State