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 |
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 |
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 | - |
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