Search icon

TAYLOR SQUARE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR SQUARE 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: 28 Jul 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Jan 2010 (15 years ago)
Document Number: N06000008019
FEI/EIN Number 651287120

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10000 SW 52nd Ave, Links Clubhouse, Gainesville, FL, 32608, US
Mail Address: 10000 SW 52nd Ave, Links Clubhouse, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinson Scott Director 10000 SW 52nd Ave, Gainesville, FL, 32608
Avery Leslie Treasurer 10000 SW 52nd Ave, Gainesville, FL, 32608
Bonnett Trent Director 10000 SW 52nd Ave, Gainesville, FL, 32608
Whitney Jonathan Vice President 10000 SW 52nd Ave, Gainesville, FL, 32608
Jaffa Andrew President 10000 SW 52nd Ave, Gainesville, FL, 32608
Griffin Richard Secretary 10000 SW 52nd Ave, Gainesville, FL, 32608
GUARDIAN ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 10000 SW 52nd Ave, Links Clubhouse, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2022-07-14 10000 SW 52nd Ave, Links Clubhouse, Gainesville, FL 32608 -
REGISTERED AGENT NAME CHANGED 2022-07-14 Guardian Association Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 10000 SW 52nd Ave, Links Clubhouse, Gainesville, FL 32608 -
CANCEL ADM DISS/REV 2010-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State