Entity Name: | BEW OFFICE PARK 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: | 18 Jul 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2017 (8 years ago) |
Document Number: | N16000007335 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 NW 75TH DR STE 1, GAINESVILLE, FL, 32607, US |
Mail Address: | 200 NW 75TH DR STE 1, GAINESVILLE, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BULLARD BARRY | President | 200 NW 75th Drive, GAINESVILLE, FL, 32607 |
BULLARD BARRY | Director | 200 NW 75th Drive, GAINESVILLE, FL, 32607 |
HAFEY CHASRICK J | Secretary | 200 NW 75th Drive, GAINESVILLE, FL, 32607 |
HAFEY CHASRICK J | Treasurer | 200 NW 75th Drive, GAINESVILLE, FL, 32607 |
HAFEY CHASRICK J | Director | 200 NW 75th Drive, GAINESVILLE, FL, 32607 |
Yeung Lawrence | Vice President | 10444 SW 41st Place, Gainesville, FL, 32608 |
Yeung Lawrence | Director | 10444 SW 41st Place, Gainesville, FL, 32608 |
BULLARD BARRY | Agent | 200 NW 75TH DR STE 1, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 200 NW 75TH DR STE 1, GAINESVILLE, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 200 NW 75TH DR STE 1, GAINESVILLE, FL 32607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 200 NW 75TH DR STE 1, GAINESVILLE, FL 32607 | - |
REINSTATEMENT | 2017-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-05 | BULLARD, BARRY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-10-05 |
Domestic Non-Profit | 2016-07-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State