Search icon

FERNANDINA SHORES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FERNANDINA SHORES CONDOMINIUM 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: 03 Apr 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 1995 (30 years ago)
Document Number: 729271
FEI/EIN Number 591772143

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

Address: 5440 First Coast Highway, Amelia Island, FL, 32034, US
Mail Address: 5440 First Coast Highway, Amelia Island, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sturges David President 5440 First Coast Highway, Amelia Island, FL, 32034
BONNER ZACHARY Vice President 5440 First Coast Highway, Amelia Island, FL, 32034
ST. PIERRE LAURA N Vice President 5440 First Coast Highway, Amelia Island, FL, 32034
Taylor Robert Director 5440 First Coast Highway, Amelia Island, FL, 32034
TUCK BROOK Director 5440 First Coast Highway, Amelia Island, FL, 32034
Lambiase, Jr Nicholas Agent c/o Amelia Island Management, Amelia Island, FL, 32034
Sturges David Director 5440 First Coast Highway, Amelia Island, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-02 5440 First Coast Highway, Amelia Island, FL 32034 -
CHANGE OF MAILING ADDRESS 2018-05-02 5440 First Coast Highway, Amelia Island, FL 32034 -
REGISTERED AGENT NAME CHANGED 2018-05-02 Lambiase, Jr, Nicholas -
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 c/o Amelia Island Management, 5440 First Coast Highway, Amelia Island, FL 32034 -
REINSTATEMENT 1995-07-07 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
NAME CHANGE AMENDMENT 1977-11-02 FERNANDINA SHORES CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2018-03-30
AMENDED ANNUAL REPORT 2017-08-09
ANNUAL REPORT 2017-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State