Entity Name: | LA PLAYA 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: | 27 Apr 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Aug 1986 (39 years ago) |
Document Number: | 723284 |
FEI/EIN Number |
591638699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12620-3 Beach Blvd #301, Jacksonville, FL, 32246, US |
Mail Address: | 10151 Deerwood Park Blvd., 200, Jacksonville, FL, 32256, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barnett Jeff | President | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
Driscoll Jerry | Treasurer | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
Bernhardt Westley | Secretary | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
Foulk Tarah | Director | 10151 Deerwood Park Blvd, Jacksonville, FL, 32256 |
Sabbag Ann | Director | 10151 Deerwood Park Blvd, Jacksonville, FL, 32256 |
Veale Adam | Agent | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-26 | 12620-3 Beach Blvd #301, Jacksonville, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | Veale, Adam | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 10151 Deerwood Park Blvd., 200, 250, Jacksonville, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-27 | 12620-3 Beach Blvd #301, Jacksonville, FL 32246 | - |
REINSTATEMENT | 1986-08-11 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-29 |
AMENDED ANNUAL REPORT | 2015-10-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State