Entity Name: | NEWBERRY HILLS OFFICE CONDOMINIUM ASSN., 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: | 17 Feb 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 1999 (26 years ago) |
Document Number: | N94000000824 |
FEI/EIN Number |
593546802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7731-7733 W. NEWBERRY RD., GAINESVILLE, FL, 32607, US |
Mail Address: | P.O. BOX 143086, C/O UNIVERSITY MANAGEMENT SERVICES, LLC, GAINESVILLE, FL, 32614, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jordan Lisa | President | 7731-7733 W. NEWBERRY RD., GAINESVILLE, FL, 32607 |
Gross Katherine | Vice President | 7731-7733 W. NEWBERRY RD., GAINESVILLE, FL, 32607 |
Carroll Michael | Secretary | 7731-7733 W. NEWBERRY RD., GAINESVILLE, FL, 32607 |
EISINGER LAW | Agent | c/o GREGORY R. EISINGER, ESQ., HOLLYWOOD, FL, 33021 |
UNIVERSITY MANAGEMENT SERVICES, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-02 | EISINGER LAW | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | c/o GREGORY R. EISINGER, ESQ., 4000 HOLLYWOOD BOULEVARD, 265-S, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 7731-7733 W. NEWBERRY RD., GAINESVILLE, FL 32607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 7731-7733 W. NEWBERRY RD., GAINESVILLE, FL 32607 | - |
REINSTATEMENT | 1999-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State