Entity Name: | THE COURTYARDS OWNERS' 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: | 11 Sep 1987 (38 years ago) |
Document Number: | N22456 |
FEI/EIN Number |
592860989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Bosshardt Property Mgt., LLC, 5522-B NW 43rd Street, Gainesville, FL, 32653, US |
Mail Address: | Bosshardt Property Mgt., LLC, 5522-B NW 43rd Street, Gainesville, FL, 32653, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carnes Nanette | Secretary | Bosshardt Property Mgt., LLC, Gainesville, FL, 32653 |
Tosi Sue | Director | Bosshardt Property Mgt., LLC, Gainesville, FL, 32653 |
Brumfield Phyllis | Vice President | Bosshardt Property Mgt., LLC, Gainesville, FL, 32653 |
Huskinson Allyson | Treasurer | Bosshardt Property Mgt., LLC, Gainesville, FL, 32653 |
Griffin Garry | Agent | Bosshardt Property Mgt., LLC, Gainesville, FL, 32653 |
Block Eron | President | Bosshardt Property Mgt., LLC, Gainesville, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-25 | Bosshardt Property Mgt., LLC, 5522-B NW 43rd Street, Gainesville, FL 32653 | - |
CHANGE OF MAILING ADDRESS | 2020-02-25 | Bosshardt Property Mgt., LLC, 5522-B NW 43rd Street, Gainesville, FL 32653 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-25 | Griffin, Garry | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-25 | Bosshardt Property Mgt., LLC, 5522-B NW 43rd Street, Gainesville, FL 32653 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State