Search icon

THOMAS SQUARE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THOMAS SQUARE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Jun 1985 (40 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: N10003
FEI/EIN Number 59-2681861
Address: 303-305-307 6TH AVE, GAINESVILLE, FL 32601
Mail Address: % G.L. PARKER, 307 N.E. 6TH AVENUE, GAINESVILLE, FL 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER, G.L. Agent 307 N.E. 6TH AVENUE, GAINESVILLE, FL 32601

President

Name Role Address
PARKER, GEORGE L President 307 NE 6 AVE, GAINESVILLE, FL

Treasurer

Name Role Address
PARKER, GEORGE L Treasurer 307 NE 6 AVE, GAINESVILLE, FL

Director

Name Role Address
PARKER, GEORGE L Director 307 NE 6 AVE, GAINESVILLE, FL
CAMERON, KARA Director 303 NE 6 AVE, GAINESVILLE, FL
PRUDEN, CHARLES HIV Director 305 N.E. 6TH AVENUE, GAINESVILLE, FL 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-10 303-305-307 6TH AVE, GAINESVILLE, FL 32601 No data
CHANGE OF MAILING ADDRESS 1997-12-19 303-305-307 6TH AVE, GAINESVILLE, FL 32601 No data
REGISTERED AGENT NAME CHANGED 1996-04-19 PARKER, G.L. No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-19 307 N.E. 6TH AVENUE, GAINESVILLE, FL 32601 No data

Documents

Name Date
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-12-19
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State