Search icon

TOWNHOMES ON THE GREEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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