Entity Name: | SOUTHERN MILLS BUSINESS PARK PROPERTY OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Apr 2007 (18 years ago) |
Document Number: | N07000004241 |
FEI/EIN Number | 30-0952850 |
Address: | 5 Bryant Park, New York, NY, 10018, US |
Mail Address: | 5 Bryant Park, New York, NY, 10018, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Lewis Julio | President | 5 Bryant Park, New York, NY, 10018 |
Name | Role | Address |
---|---|---|
Silver Scott | Vice President | 5 Bryant Park, New York, NY, 10018 |
Name | Role | Address |
---|---|---|
Gray Robert R | Treasurer | 5 Bryant Park, New York, NY, 10018 |
Name | Role | Address |
---|---|---|
Webb Gretchen | Secretary | 5 Bryant Park, New York, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-19 | 5 Bryant Park, Floor 28, New York, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-19 | 5 Bryant Park, Floor 28, New York, NY 10018 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-06 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-19 |
AMENDED ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2022-05-08 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State