Search icon

UNIVERSITY PARK OF COMMERCE OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY PARK OF COMMERCE 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: 05 Oct 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 1987 (37 years ago)
Document Number: N22821
FEI/EIN Number 650205660

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 670 Tallevast Rd, Sarasota, FL, 34243, US
Mail Address: P.O. Box 243, Tallevast, FL, 34270, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Drew Vice President 803 TALLEVAST ROAD, SARASOTA, FL, 34243
Georgiopoulos John Treasurer 7509 Pennsylvania Ave, SARASOTA, FL, 34243
Lundy Eric Secretary 7504 Pennsylvania Ave, Sarasota, FL, 34243
THOMPSON STEPHEN W Agent 1401 8TH AVENUE WEST, BRADENTON, FL, 34205
BECKSTEIN BRUCE D President 670 TALLEVAST ROAD, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-15 670 Tallevast Rd, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2013-02-15 670 Tallevast Rd, Sarasota, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-08 1401 8TH AVENUE WEST, BRADENTON, FL 34205 -
AMENDMENT 1987-12-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001493122 TERMINATED 1000000536818 LEE 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State