Search icon

BUSCH DRIVE BUSINESS PARK OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BUSCH DRIVE BUSINESS PARK 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: 14 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: N29267
FEI/EIN Number NOT APPLICABLE

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

Address: 10151 Deerwood Park Blvd, Building 300, Suite 300, Jacksonville, FL, 32256, US
Mail Address: 10151 Deerwood Park Blvd, Building 300, Suite 300, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINGHAVER RANDAL L Director 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FL, 32092
RICHARDSON SUSAN Asst 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FL, 32092
AKEL EDWARD C Authorized Person 10151 Deerwood Park Blvd, Jacksonville, FL, 32256
AKEL EDWARD CAttorne Agent 10151 Deerwood Park Blvd, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 10151 Deerwood Park Blvd, Building 300, Suite 300, Attn: Edward C. Akel, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2022-04-14 10151 Deerwood Park Blvd, Building 300, Suite 300, Attn: Edward C. Akel, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 10151 Deerwood Park Blvd, Building 300, Suite 300, Jacksonville, FL 32256 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-01-29 AKEL, EDWARD C, Attorney -
REINSTATEMENT 1996-10-07 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State