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 |
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 |
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 | - | - |
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