Search icon

12TH AVENUE INDUSTRIAL CENTER MANAGEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 12TH AVENUE INDUSTRIAL CENTER MANAGEMENT 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: 21 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2011 (14 years ago)
Document Number: N07000009376
FEI/EIN Number 261167646

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

Address: 1201 SW 17th St, Ocala, FL, 34471, US
Mail Address: 1201 SW 17th St, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENN JOHN B Vice President 1201 SW 17TH STREET, OCALA, FL, 34474
PENN JOHN B President 1201 SW 17TH STREET, OCALA, FL, 34474
ETHRIDGE TRACEY Treasurer 1521 S.W. 12TH AVE SUITE 700, OCALA, FL, 34471
PENN JOHN B Agent 1201 S.W. 17TH. STREET, OCALA, FL, 34471
ETHRIDGE MIKE Director 1521 S.W. 12TH AVE. SUITE 700, OCALA, FL, 34471
PENN JOHN B Director 1201 SW 17TH STREET, OCALA, FL, 34474
ETHRIDGE MIKE President 1521 S.W. 12TH AVE. SUITE 700, OCALA, FL, 34471
PENN JOHN B Secretary 1201 SW 17TH STREET, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1201 SW 17th St, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2024-02-06 1201 SW 17th St, Ocala, FL 34471 -
REINSTATEMENT 2011-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-25 1201 S.W. 17TH. STREET, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2011-01-25 PENN, JOHN B -
PENDING REINSTATEMENT 2011-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State