Search icon

VENTURE CORPORATE PARK OWNERS ASSN., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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