Entity Name: | CLOISTER OF ATLANTIC BEACH 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: | 01 Jul 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 1990 (34 years ago) |
Document Number: | 730115 |
FEI/EIN Number |
591655955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10151 Deerwood Pk Blvd., JACKSONVILLE, FL, 32256, US |
Address: | 10 10th St, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coplan Carole | Vice President | 10151 Deerwood Pk Blvd., JACKSONVILLE, FL, 32256 |
BROWN ALISON | Director | 10151 Deerwood Pk Blvd., JACKSONVILLE, FL, 32256 |
STEVENS MARGIE | Secretary | 10151 Deerwood Pk Blvd., JACKSONVILLE, FL, 32256 |
Gleit Alan | Treasurer | 10151 Deerwood Pk Blvd., JACKSONVILLE, FL, 32256 |
Bielski Carrie | Director | 10151 Deerwood Pk Blvd., JACKSONVILLE, FL, 32256 |
Sheinberg Rubin | Director | 10151 Deerwood Pk Blvd., JACKSONVILLE, FL, 32256 |
STELLAR PROPERTIES OF NORTH FLORIDA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 10 10th St, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 10 10th St, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 10151 Deerwood Pk Blvd., Bldg 200, Ste 250, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | STELLAR PROPERTIES OF NORTH FLORIDA | - |
REINSTATEMENT | 1990-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State