Search icon

EXECUTIVE CIRCLE BUSINESS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE CIRCLE BUSINESS 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: 10 May 2013 (12 years ago)
Document Number: N13000004476
FEI/EIN Number NOT APPLICABLE

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

Address: 3675 Marine Drive, Greenville, NC, 27834, US
Mail Address: 3675 Marine Drive, Greenville, NC, 27834, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garner Brad Secretary 3675 Marine Drive, Greenville, NC, 27834
Garner Brad Treasurer 3675 Marine Drive, Greenville, NC, 27834
Garner Brad Director 3675 Marine Drive, Greenville, NC, 27834
LEE RICHARD Vice President 868 COLT LANE, WALNUT, CA, 91789
LEE RICHARD Director 868 COLT LANE, WALNUT, CA, 91789
Hale, II Steven A President 3675 Marine Drive, Greenville, NC, 27834
Hale, II Steven A Director 3675 Marine Drive, Greenville, NC, 27834
Clark Joshua W Secretary 3675 Marine Drive, Greenville, NC, 27834
Clark Joshua W Treasurer 3675 Marine Drive, Greenville, NC, 27834
Clark Joshua W Director 3675 Marine Drive, Greenville, NC, 27834

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 CSC, 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 3675 Marine Drive, Greenville, NC 27834 -
CHANGE OF MAILING ADDRESS 2021-04-29 3675 Marine Drive, Greenville, NC 27834 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Nobile, Diane -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State