Entity Name: | S.W. 37TH BLVD. STORMWATER BASIN MANAGEMENT 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: | 14 Sep 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2020 (5 years ago) |
Document Number: | N16000009114 |
FEI/EIN Number |
82-2581135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 sw 2nd avenue, GAINESVILLE, FL, 32601, US |
Mail Address: | 720 sw 2nd ave, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patel Nilesh | Director | 3696 West US Hwy 90, Lake City, FL, 32055 |
Walls Carl | Director | 3436 West University Avenue, GAINESVILLE, FL, 32607 |
Walls Carl | Vice President | 3436 West University Avenue, GAINESVILLE, FL, 32607 |
REYES SERGIO | Director | 720 SW 2ND AVENUE, GAINESVILLE, FL, 32601 |
Henderson James D | Secretary | 3501 S. Main Street, Gainesville, FL, 32601 |
REYES SERGIO | Agent | 720 SW 2ND AVENUE, SOUTH TOWER, GAINESVILLE, FL, 32601 |
Patel Nilesh | President | 3696 West US Hwy 90, Lake City, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-22 | REYES, SERGIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-09 | 720 sw 2nd avenue, south tower, suite 300, GAINESVILLE, FL 32601 | - |
CHANGE OF MAILING ADDRESS | 2020-09-09 | 720 sw 2nd avenue, south tower, suite 300, GAINESVILLE, FL 32601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-17 | 720 SW 2ND AVENUE, SOUTH TOWER, SUITE 300, GAINESVILLE, FL 32601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-10-22 |
Reg. Agent Change | 2020-08-17 |
AMENDED ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2019-05-05 |
ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2017-08-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State