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 |
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 |
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 | - | - |
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