Search icon

BENSON JUNCTION COMMERCENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BENSON JUNCTION COMMERCENTER 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: 06 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2015 (10 years ago)
Document Number: N07000001267
FEI/EIN Number 320239784

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

Address: 9025 Somerset Bay Lane, Vero Beach, FL, 32963, US
Mail Address: 9025 Somerset Bay Lane, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPREE NEIL G President 9025 Somerset Bay Lane, Vero Beach, FL, 32963
STEINER JEFF Secretary 2201 N.W. 30 PLACE, POMPANO BEACH, FL, 33069
STEINER JEFF Treasurer 2201 N.W. 30 PLACE, POMPANO BEACH, FL, 33069
DUPREE G. NEIL Agent 9025 Somerset Bay Lane, Vero Beach, FL, 32963
DUPREE SEAN Vice President 970 FERN AVENUE, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 9025 Somerset Bay Lane, 202, Vero Beach, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 9025 Somerset Bay Lane, 202, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2018-04-12 9025 Somerset Bay Lane, 202, Vero Beach, FL 32963 -
REGISTERED AGENT NAME CHANGED 2015-06-02 DUPREE, G. NEIL -
AMENDMENT 2015-06-02 - -
REINSTATEMENT 2012-02-15 - -
PENDING REINSTATEMENT 2012-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-10
AMENDED ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State