Entity Name: | ARGYLE BUSINESS CENTER CONDOMINIUM OWNERS' 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: | 01 Sep 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2010 (15 years ago) |
Document Number: | N06000009313 |
FEI/EIN Number |
201992733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8725 Youngerman Court, Suite 105, Jacksonville, FL, 32244, US |
Mail Address: | C/O Haines & Knox, LLC, 3651 Mars Hill Road, Suite 2800-A, Watkinsville, GA, 30677, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Dwayne K | Agent | 8725 Youngerman Court, Jacksonville, FL, 32244 |
Haines Debra LCPA | Treasurer | C/O Haines & Knox, LLC, Watkinsville, GA, 30677 |
Perkins Scott | President | 8725 Youngerman Court, Jacksonville, FL, 32244 |
Miller Dwayne K | Vice President | 8725 Youngerman Court, Suite 105, Jacksonville, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-03 | 8725 Youngerman Court, Suite 105, Jacksonville, FL 32244 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-06 | 8725 Youngerman Court, Suite 105, Jacksonville, FL 32244 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-06 | Miller, Dwayne K | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-06 | 8725 Youngerman Court, Suite 105, Jacksonville, FL 32244 | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-09 |
AMENDED ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State