Search icon

JAMAICA ROYALE CONDOMINIUM TWO, INC. - Florida Company Profile

Company Details

Entity Name: JAMAICA ROYALE CONDOMINIUM TWO, 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: 26 May 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2005 (20 years ago)
Document Number: 716603
FEI/EIN Number 591364508

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

Address: 5830 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242-2108
Mail Address: 5830 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242-2108, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Curtin Dan President 5830 MIDNIGHT PASS ROAD, SARASOTA, FL, 342422108
Schmitt John Treasurer 5830 MIDNIGHT PASS ROAD, SARASOTA, FL, 342422108
North Rene Secretary 5830 MIDNIGHT PASS ROAD, SARASOTA, FL, 342422108
Kennedy Rita Vice President 5830 MIDNIGHT PASS ROAD, SARASOTA, FL, 342422108
Olono Charley Director 5830 MIDNIGHT PASS ROAD, SARASOTA, FL, 342422108
Curtis Stephanie Agent 5830 MIDNIGHT PASS ROAD, SARASOTA, FL, 342422108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-25 5830 MIDNIGHT PASS ROAD, SARASOTA, FL 34242-2108 -
REGISTERED AGENT NAME CHANGED 2022-04-08 Curtis, Stephanie -
CHANGE OF MAILING ADDRESS 2016-04-13 5830 MIDNIGHT PASS ROAD, SARASOTA, FL 34242-2108 -
AMENDMENT 2005-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-03 5830 MIDNIGHT PASS ROAD, SARASOTA, FL 34242-2108 -
REINSTATEMENT 1988-11-29 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1985-11-26 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State