Entity Name: | OFFICE 5001 AT CELEBRATION POINTE 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: | 27 Aug 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2020 (5 years ago) |
Document Number: | N18000009294 |
FEI/EIN Number |
84-4596427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608, US |
Mail Address: | 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYRKOLBOTN SVEIN | Director | 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608 |
DYRKOLBOTN SVEIN H | Agent | 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608 |
DYRKOLBOTN SVEIN | Secretary | 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608 |
STOCKMAN JIM | Director | 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608 |
MCINTOSH SEAN | Director | 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608 |
STOCKMAN JAMES | Treasurer | 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608 |
DYRKOLBOTN SVEIN | President | 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 5001 Celebration Pointe Ave., Suite 180, GAINESVILLE, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2022-03-29 | 5001 Celebration Pointe Ave., Suite 180, GAINESVILLE, FL 32608 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 5001 Celebration Pointe Ave., Suite 180, GAINESVILLE, FL 32608 | - |
REINSTATEMENT | 2020-02-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-05 | DYRKOLBOTN, SVEIN H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-17 |
REINSTATEMENT | 2020-02-05 |
Domestic Non-Profit | 2018-08-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State