Search icon

NEW BERLIN COMMERCIAL CENTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NEW BERLIN COMMERCIAL CENTER PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N11000006525
FEI/EIN Number NOT APPLICABLE

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

Address: 4420 Hodges Blvd, JACKSONVILLE, FL, 32224, US
Mail Address: 4420 Hodges Blvd, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hogan STEPHEN E President 4420 Hodges Blvd, JACKSONVILLE, FL, 32224
Hastings Ned Treasurer 4420 Hodges Blvd, JACKSONVILLE, FL, 32224
Jollay Geoff Director 4420 Hodges Blvd, JACKSONVILLE, FL, 32224
Parker Scott Director 4420 Hodges Blvd, JACKSONVILLE, FL, 32224
Yedell Gary Agent 8152 Alderman Road, Melrose, FL, 32666

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REVOCATION OF VOLUNTARY DISSOLUT 2023-07-19 - -
VOLUNTARY DISSOLUTION 2023-03-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-18 Yedell, Gary -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 8152 Alderman Road, Melrose, FL 32666 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-04 4420 Hodges Blvd, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2015-05-04 4420 Hodges Blvd, JACKSONVILLE, FL 32224 -

Documents

Name Date
Revocation of Dissolution 2023-07-19
VOLUNTARY DISSOLUTION 2023-03-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State