Search icon

PIRATE'S WOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PIRATE'S WOOD ASSOCIATION, 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: 31 Jan 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2000 (25 years ago)
Document Number: 722575
FEI/EIN Number 591790430

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

Address: 7400 Baymeadows Way, Jacksonville, FL, 32256, US
Mail Address: 7400 Baymeadows Way, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baldus Brian R President 7400 Baymeadows Way, Jacksonville, FL, 32256
Downs Steven Vice President 7400 Baymeadows Way, Jacksonville, FL, 32256
Clemmer Teresa L Secretary 7400 Baymeadows Way, Jacksonville, FL, 32256
Stoddard Albert A Treasurer 7400 Baymeadows Way, Jacksonville, FL, 32256
Southwell marla Director 7400 Baymeadows Way, Jacksonville, FL, 32256
Milton Darren R Director 7400 Baymeadows Way, Jacksonville, FL, 32256
Associa - CMC Jacksonville Agent 7400 Baymeadows Way, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-27 Associa - CMC Jacksonville -
CHANGE OF PRINCIPAL ADDRESS 2021-05-06 7400 Baymeadows Way, Ste 317, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-05-06 7400 Baymeadows Way, Ste 317, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-06 7400 Baymeadows Way, Ste 317, Jacksonville, FL 32256 -
AMENDMENT 2000-03-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State