Entity Name: | 53JB COMMERCIAL CENTER PROPERTY OWNERS 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: | 05 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Mar 2020 (5 years ago) |
Document Number: | N08000007391 |
FEI/EIN Number |
26-3259050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 5th Ave S., Naples, FL, 34102, US |
Mail Address: | PO BOX 688, Westbrook, CT, 06498, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dattilo Joseph | Vice President | 1525 Boston Post Road, Westbrook, CT, 06498 |
Dattilo Tina | Vice President | 1525 Boston Post Road, Westbrook, CT, 06498 |
Brugger John N | Agent | 600 5th Ave S., Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-19 | 600 5th Ave S., Ste 207, Naples, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-19 | 600 5th Ave S., Ste 207, Naples, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2022-01-19 | 600 5th Ave S., Ste 207, Naples, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-19 | Brugger, John N | - |
REINSTATEMENT | 2020-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2008-10-07 | - | - |
AMENDMENT | 2008-08-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-25 |
REINSTATEMENT | 2020-03-09 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State