Search icon

53JB COMMERCIAL CENTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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