Search icon

ARGYLE BUSINESS CENTER CONDOMINIUM OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: ARGYLE BUSINESS CENTER CONDOMINIUM OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (14 years ago)
Document Number: N06000009313
FEI/EIN Number 201992733
Address: 8725 Youngerman Court, Suite 105, Jacksonville, FL, 32244, US
Mail Address: C/O Herald & Haines, LLC, 3651 Mars Hill Road, Suite 2800-A, Watkinsville, GA, 30677, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Miller Dwayne K Agent 8725 Youngerman Court, Jacksonville, FL, 32244

Vice President

Name Role Address
Miller Dwayne K Vice President 8725 Youngerman Court, Suite 105, Jacksonville, FL, 32244

Treasurer

Name Role Address
Haines Debra LCPA Treasurer C/O Herald & Haines, LLC, Watkinsville, GA, 30677

President

Name Role Address
Perkins Scott President 8725 Youngerman Court, Jacksonville, FL, 32244

Boar

Name Role Address
Canni Adam Boar 4656 Collins Rd., Jacksonville, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-03 8725 Youngerman Court, Suite 105, Jacksonville, FL 32244 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 8725 Youngerman Court, Suite 105, Jacksonville, FL 32244 No data
REGISTERED AGENT NAME CHANGED 2020-03-06 Miller, Dwayne K No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 8725 Youngerman Court, Suite 105, Jacksonville, FL 32244 No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State