Search icon

RB OFFICE PARK OWNERS ASSOCIATION, INC.

Company Details

Entity Name: RB OFFICE PARK OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: P04000072598
FEI/EIN Number 20-1188340
Address: 4657 Gulf Breeze Pkwy, UNIT A&B, Gulf Breeze, FL 32563
Mail Address: 4657 Gulf Breeze Pkwy, UNIT A&B, Gulf Breeze, FL 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
BRITT, PAUL Agent 4657 Gulf Breeze Pkwy, UNIT A&B, Gulf Breeze, FL 32563

President

Name Role Address
BRITT, PAUL President 4657 GULF BREEZE PKWY, UNIT A&B GULF BREEZE, FL 32563

Vice President

Name Role Address
SOLIB, HENY Vice President 4657 GULF BREEZE PKWY, GULF BREEZE, FL 32563

Treasurer

Name Role Address
GUBOGLO, VICTORIA Treasurer 4657 GULF BREEZE PKWY, GULF BREEZE, FL 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-22 4657 Gulf Breeze Pkwy, UNIT A&B, Gulf Breeze, FL 32563 No data
REGISTERED AGENT NAME CHANGED 2021-11-22 BRITT, PAUL No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-22 4657 Gulf Breeze Pkwy, UNIT A&B, Gulf Breeze, FL 32563 No data
AMENDMENT 2021-11-22 No data No data
CHANGE OF MAILING ADDRESS 2021-11-22 4657 Gulf Breeze Pkwy, UNIT A&B, Gulf Breeze, FL 32563 No data
REINSTATEMENT 2010-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-20
Amendment 2021-11-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-12-10
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-26

Date of last update: 29 Jan 2025

Sources: Florida Department of State