Entity Name: | THE BUILDING 11 CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Jan 2009 (16 years ago) |
Document Number: | N09000000538 |
FEI/EIN Number | 272139644 |
Address: | 539 Dauntless Pt., Sanford, FL, 32771, US |
Mail Address: | 539 Dauntless Pt., Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN NEIL S | Agent | 2701 SE 16TH AVE, OCALA, FL, 34471 |
Name | Role | Address |
---|---|---|
FOX DANIEL L | Director | 539 Dauntless Pt., Sanford, FL, 32771 |
FOX, II DANIEL L | Director | 539 Dauntless Pt., Sanford, FL, 32771 |
BROWN NEIL C | Director | 539 Dauntless Pt., Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
FOX DANIEL L | President | 539 Dauntless Pt., Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
FOX, II DANIEL L | Vice President | 539 Dauntless Pt., Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
BROWN NEIL C | Secretary | 539 Dauntless Pt., Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
BROWN NEIL C | Treasurer | 539 Dauntless Pt., Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-26 | BROWN, NEIL S | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 539 Dauntless Pt., Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 539 Dauntless Pt., Sanford, FL 32771 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000093292 | ACTIVE | 1000000980745 | MARION | 2024-02-09 | 2044-02-14 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State