Search icon

VISTA DEL MAR ASSOCIATION AT JACKSONVILLE BEACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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