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 |
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 | - |
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 | - | - |
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