Search icon

S.W. 37TH BLVD. STORMWATER BASIN MANAGEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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