Search icon

THE 512 BUILDING OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE 512 BUILDING OWNER'S 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: 20 Aug 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2009 (16 years ago)
Document Number: N10767
FEI/EIN Number 650129140

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 805 SEBASTIAN BLVD., SUITE 4, SEBASTIAN, FL, 32958, US
Mail Address: 805 SEBASTIAN BLVD., SUITE 4, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOZZOLO WAYNE President 805 SEBASTIAN BLVD. STES. 4, SEBASTIAN, FL, 32958
TOZZOLO WAYNE Director 805 SEBASTIAN BLVD. STES. 4, SEBASTIAN, FL, 32958
MCLAIN LINDA Secretary 9740 FLEMING GRANT RD, MICCO, FL
MCLAIN LINDA Director 9740 FLEMING GRANT RD, MICCO, FL
Rodriguez D. J. Secretary 805 SEBASTIAN BLVD., SEBASTIAN, FL, 32958
TOZZOLO WAYNE Agent 805 SEBASTIAN BLVD., SEBASTIAN, FL, 32458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 805 SEBASTIAN BLVD., SUITE 4, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2012-03-06 805 SEBASTIAN BLVD., SUITE 4, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 805 SEBASTIAN BLVD., SUITE 4, SEBASTIAN, FL 32458 -
REINSTATEMENT 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2003-01-28 TOZZOLO, WAYNE -
REINSTATEMENT 2001-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State