Search icon

TOWN & COUNTRY BUSINESS & INDUSTRIAL CENTER OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWN & COUNTRY BUSINESS & INDUSTRIAL CENTER OWNER'S 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 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2017 (8 years ago)
Document Number: N94000001240
FEI/EIN Number 593475587

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

Address: 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL, 32258, US
Mail Address: 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICKARD RICHARD President 12724 Gran Bay Parkway W, Jacksonville, FL, 32258
KUMKA MICHAEL Vice President 12724 Gran Bay Parkway W, Jacksonville, FL, 32258
KUMKA MICHAEL Director 12724 Gran Bay Parkway W, Jacksonville, FL, 32258
REYNOLDS REBECCA Director 12724 Gran Bay Parkway W, Jacksonville, FL, 32258
RICKARD KALEIGH Secretary 12724 Gran Bay Parkway W, Jacksonville, FL, 32258
RICKARD KALEIGH Treasurer 12724 Gran Bay Parkway W, Jacksonville, FL, 32258
PROPERTY ADVISORS MANAGEMENT LLC Agent -
RICKARD KALEIGH Director 12724 Gran Bay Parkway W, Jacksonville, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2024-04-30 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL 32258 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Property Advisors Management -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL 32258 -
REINSTATEMENT 2017-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2021-05-11
AMENDED ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-29
AMENDED ANNUAL REPORT 2017-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State