Entity Name: | VENTURE CORPORATE PARK OWNERS ASSN., 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: | 26 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (3 years ago) |
Document Number: | N08000003011 |
FEI/EIN Number |
262539927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3603 NW 98th ST, Suite C, Gainesville, FL, 32606, US |
Mail Address: | 2627 NW 43rd Street,, Suite 300, Gainesville, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWARD AMY L | Secretary | 3700 NW 91st STREET, GAINESVILLE, FL, 32606 |
HOWARD AMY L | Treasurer | 3700 NW 91st STREET, GAINESVILLE, FL, 32606 |
Thur de Koos Paul | President | 2627 NW 43rd Street,, Gainesville, FL, 32606 |
Thur de Koos Zabel | Officer | 2627 NW 43rd Street,, Gainesville, FL, 32606 |
Thur de Koos Paul | Agent | 2627 NW 43rd Street,, Gainesville, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 3603 NW 98th ST, Suite C, Gainesville, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 2627 NW 43rd Street,, Suite 300, Gainesville, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | Thur de Koos, Paul | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-25 | 3603 NW 98th ST, Suite C, Gainesville, FL 32606 | - |
REINSTATEMENT | 2016-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-07-25 |
ANNUAL REPORT | 2017-04-03 |
REINSTATEMENT | 2016-06-09 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State