Search icon

TEALBROOKE PROFESSIONAL PARK PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TEALBROOKE PROFESSIONAL PARK PROPERTY 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: 21 May 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 1999 (26 years ago)
Document Number: N38289
FEI/EIN Number 902609967

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

Address: 5522 NW 43rd Street, Gainesville, FL, 32653, US
Mail Address: 5522 NW 43rd Street, Gainesville, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stoyanovski Lily President 5522 NW 43rd Street, Gainesville, FL, 32653
Frid Sasha Vice President 5522 NW 43rd Street, Gainesville, FL, 32653
GIROUX KAREN Treasurer 5522 NW 43rd STREET, GAINESVILLE, FL, 32653
JACOBOWITZ JACKIE Secretary 5522 NW 43rd STREET, GAINESVILLE, FL, 32653
BOSSHARDT PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 5522 NW 43rd Street, A-2, Gainesville, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 5522 NW 43rd Street, A-2, Gainesville, FL 32653 -
CHANGE OF MAILING ADDRESS 2023-04-03 5522 NW 43rd Street, A-2, Gainesville, FL 32653 -
REGISTERED AGENT NAME CHANGED 2023-04-03 Bosshardt Property Management -
REINSTATEMENT 1999-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State