Search icon

47TH AVENUE PROFESSIONAL PARK BUILDING 3 CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 47TH AVENUE PROFESSIONAL PARK BUILDING 3 CONDOMINIUM OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

47TH AVENUE PROFESSIONAL PARK BUILDING 3 CONDOMINIUM OWNERS' ASSOCIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Jan 2001 (24 years ago)
Document Number: P01000009809
FEI/EIN Number 593706706

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

Address: 106 SW 140th Ter., Suite 1, Newberry, FL, 32669, US
Mail Address: 106 SW 140th Ter., Suite 1, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hale Tashia C Director 106 SW 140th Ter., Newberry, FL, 32669
Hale Jeffrey W Director 106 SW 140th Ter., Newberry, FL, 32669
Hale Jeffrey W Agent 106 SW 140th Ter., Newberry, FL, 32669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 106 SW 140th Ter., Suite 1, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2024-04-25 106 SW 140th Ter., Suite 1, Newberry, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 106 SW 140th Ter., Suite 1, Newberry, FL 32669 -
REGISTERED AGENT NAME CHANGED 2013-04-16 Hale, Jeffrey W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000548090 TERMINATED 1000000477457 ALACHUA 2013-02-27 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State