Search icon

JAMAICA ROYALE TOWER II ASSOCIATION, INC.

Company Details

Entity Name: JAMAICA ROYALE TOWER II ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Dec 1975 (49 years ago)
Document Number: 734572
FEI/EIN Number 59-1659085
Address: 5830 Midnight Pass Road, SARASOTA, FL 34242
Mail Address: 5830 Midnight Pass Road, SARASOTA, FL 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Edwards, Kevin Agent Becker & Poliakoff, 1819 Main St, Suite 905, Sarasota, FL 34236

Vice President

Name Role Address
Wierdsma, David Vice President 5830 Midnight Pass Road, #803 SARASOTA, FL 34242

President

Name Role Address
Occhino, Lee President 5830 Midnight Pass Road, Unit #306 SARASOTA, FL 34242

Treasurer

Name Role Address
Weintraub, Paul Treasurer 5830 Midnight Pass Road, #504 SARASOTA, FL 34242

Secretary

Name Role Address
Schmid, Amy Secretary 5830 Midnight Pass Road, #701 SARASOTA, FL 34242

Director

Name Role Address
Grubish, Janet Director 5830 Midnight Pass Road, Unit #502 SARASOTA, FL 34242
Klosner, Mark Director 5830 Midnight Pass Road, Unit #503 SARASOTA, FL 34242
Occhino, Anthony Director 5830 Midnight Pass Road, #306 SARASOTA, FL 34242
Sutton, Dan Director 5830 Midnight Pass Road, #605 SARASOTA, FL 34242
Mevis, Jim Director 5830 Midnight Pass Road, #303 SARASOTA, FL 34242

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-25 Edwards, Kevin No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 Becker & Poliakoff, 1819 Main St, Suite 905, Sarasota, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-14 5830 Midnight Pass Road, SARASOTA, FL 34242 No data
CHANGE OF MAILING ADDRESS 2017-11-14 5830 Midnight Pass Road, SARASOTA, FL 34242 No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-12
AMENDED ANNUAL REPORT 2017-11-14
ANNUAL REPORT 2017-04-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State