Search icon

PARK AVENUE OFFICE ASSOCIATION, INC.

Company Details

Entity Name: PARK AVENUE OFFICE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Feb 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 1990 (35 years ago)
Document Number: N07510
FEI/EIN Number 59-3012010
Address: 901 NW 57th Street, Gainesville, FL 32605
Mail Address: 901 NW 57 Street, Gainesville, FL 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Brower, Randy, President Agent 807 N.W. 57th Street, GAINESVILLE, FL 32605

President

Name Role Address
BROWER, RANDY President 807 NW 57TH STREET, GAINESVILLE, FL 32605

Treasurer

Name Role Address
GILLMAN, LAURA Treasurer 901 NW 57TH STREET, GAINESVILLE, FL 32605

Director

Name Role Address
GILLMAN, LAURA Director 901 NW 57TH STREET, GAINESVILLE, FL 32605

Secretary

Name Role Address
Goslinga, Shane, DMD Secretary 912 N.W. 56th Terrace, Suite B Gainesville, FL 32605

Vice President

Name Role Address
Fortner, Chris Vice President 817 N.W. 56th Terrace, Gainesville, FL 32605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 901 NW 57th Street, Gainesville, FL 32605 No data
CHANGE OF MAILING ADDRESS 2022-01-20 901 NW 57th Street, Gainesville, FL 32605 No data
REGISTERED AGENT NAME CHANGED 2022-01-20 Brower, Randy, President No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 807 N.W. 57th Street, GAINESVILLE, FL 32605 No data
REINSTATEMENT 1990-06-29 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State