Search icon

HAINES CITY COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAINES CITY COMMERCE CENTER CONDOMINIUM 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: 26 Apr 2013 (12 years ago)
Document Number: N13000004023
FEI/EIN Number 46-2620399

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

Address: 5237 Royal Paddock Way, MERRITT ISLAND, FL, 32953, US
Mail Address: 5237 Royal Paddock Way, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BWBW INVESTMENTS INC Director 5237 Royal Paddock Way, MERRITT ISLAND, FL, 32953
BWBW investments INC Agent 5237 Royal Paddock Way, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 5237 Royal Paddock Way, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 5237 Royal Paddock Way, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2025-01-16 5237 Royal Paddock Way, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 137 S COURTENAY PKWY,, #843, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 137 S COURTENAY PKWY,, #843, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2018-04-09 137 S COURTENAY PKWY,, #843, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2017-07-06 BWBW investments INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000168894 TERMINATED 1000000863292 ALACHUA 2020-03-06 2040-03-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2017-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State