Entity Name: | VISTA DEL MAR ASSOCIATION AT JACKSONVILLE BEACH, 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: | 10 Apr 1970 (55 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Apr 2000 (25 years ago) |
Document Number: | 718186 |
FEI/EIN Number |
591404101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2301 COSTA VERDE BOULEVARD, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 2301 COSTA VERDE BOULEVARD, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONE JENNIFER | Secretary | 6620 Southpoint Drive South, Jacksonville, FL, 32216 |
Dowell Rufus | Vice President | 6620 Southpoint Drive South, Jacksonville, FL, 32216 |
Allen Eddie | Director | 6620 Southpoint Drive South, JACKSONVILLE, FL, 32216 |
Taylor Steve | President | 6620 Southpoint Drive South, Jacksonville, FL, 32216 |
MAYES HARVEY | Treasurer | 6620 Southpoint Drive South, Jacksonville, FL, 32216 |
MACK RICHARD | Director | 6620 Southpoint Drive South, Jacksonville, FL, 32216 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-10-18 | 2301 COSTA VERDE BOULEVARD, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2018-10-18 | 2301 COSTA VERDE BOULEVARD, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-31 | 301 YAMATO RD STE 2199, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-31 | WASSERSTEIN, P.A. | - |
REINSTATEMENT | 2000-04-25 | - | - |
NAME CHANGE AMENDMENT | 2000-04-25 | VISTA DEL MAR ASSOCIATION AT JACKSONVILLE BEACH, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-12 |
Reg. Agent Resignation | 2018-09-06 |
Reg. Agent Change | 2018-08-31 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State