Search icon

301/42 COMMERCIAL CENTER PROPERTY OWNERS' ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: 301/42 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: 20 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2018 (6 years ago)
Document Number: N11000004947
FEI/EIN Number 83-1058076

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

Mail Address: 1720 SE 16th Avenue, Building 200, OCALA, FL, 34471, US
Address: 4260 NE 35TH STREET, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDEVEN HARVEY Director 4260 NE 35TH STREET, OCALA, FL, 34479
VANDEVEN HARVEY President 4260 NE 35TH STREET, OCALA, FL, 34479
VANDEVEN NANCY Director 4260 NE 35TH STREET, OCALA, FL, 34479
VANDEVEN NANCY Vice President 4260 NE 35TH STREET, OCALA, FL, 34479
NIKKINEN ROSALIND Director 4260 NE 35TH STREET, OCALA, FL, 34479
NIKKINEN ROSALIND Secretary 4260 NE 35TH STREET, OCALA, FL, 34479
NIKKINEN ROSALIND Treasurer 4260 NE 35TH STREET, OCALA, FL, 34479
BOYD PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 1720 SE 16th Avenue, Building 200, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2019-04-10 4260 NE 35TH STREET, OCALA, FL 34479 -
REGISTERED AGENT NAME CHANGED 2019-04-10 Boyd Property Management -
AMENDMENT 2018-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-07 4260 NE 35TH STREET, OCALA, FL 34479 -
REINSTATEMENT 2018-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-10
Amendment 2018-10-12
REINSTATEMENT 2018-06-07
Domestic Non-Profit 2011-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State