Entity Name: | TOWNHOMES ON THE GREEN CONDOMINIUM 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 Mar 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2003 (21 years ago) |
Document Number: | N94000001371 |
FEI/EIN Number |
593249660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2825 NW 104TH CT., UNIT D, GAINESVILLE, FL, 32606, US |
Mail Address: | 2825 NW 104TH CT., UNIT D, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEAN POWELL | Secretary | 2825 NW 104TH CT, GAINESVILLE, FL, 32606 |
BEUKELMAN THOMAS S | Director | 2825 W. 104TH CT., GAINESVILLE, FL, 32606 |
BEUKELMAN THOMAS S | President | 2825 W. 104TH CT., GAINESVILLE, FL, 32606 |
IDZIAK LINDA | Director | 7423 NE 179th Street, Alachua, FL, 32615 |
IDZIAK LINDA | Vice President | 7423 NE 179th Street, Alachua, FL, 32615 |
BEUKELMAN THOMAS S | Agent | 2825 N W 104TH CT, GAINESVILLE, FL, 32606 |
JEAN POWELL | Treasurer | 2825 NW 104TH CT, GAINESVILLE, FL, 32606 |
JEAN POWELL | Director | 2825 NW 104TH CT, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-02-25 | BEUKELMAN, THOMAS S | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-25 | 2825 N W 104TH CT, UNIT D, GAINESVILLE, FL 32606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-12 | 2825 NW 104TH CT., UNIT D, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2004-04-12 | 2825 NW 104TH CT., UNIT D, GAINESVILLE, FL 32606 | - |
REINSTATEMENT | 2003-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State