Entity Name: | JAMESTOWN VILLAGE - UNIT ONE HOMEOWNERS 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: | 04 Aug 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Sep 2014 (11 years ago) |
Document Number: | 736521 |
FEI/EIN Number |
591698478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 N WYMORE ROAD, MAITLAND, FL, 32751-4239, US |
Mail Address: | 610 N WYMORE ROAD, MAITLAND, FL, 32751-4239, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sikes Amanda | Director | 610 N WYMORE ROAD, MAITLAND, FL, 327514239 |
Sikes Amanda | Vice President | 610 N WYMORE ROAD, MAITLAND, FL, 327514239 |
Martin Pat | Secretary | 610 N WYMORE ROAD, MAITLAND, FL, 327514239 |
ANDERSON MARYANNE | Treasurer | 610 N WYMORE ROAD, MAITLAND, FL, 327514239 |
CONWAY ASHLEY | Director | 610 N WYMORE ROAD, MAITLAND, FL, 327514239 |
CONWAY ASHLEY | President | 610 N WYMORE ROAD, MAITLAND, FL, 327514239 |
Bock Danielle | Director | 610 N WYMORE ROAD, MAITLAND, FL, 327514239 |
Southwest Property Management of Central F | Agent | 610 N WYMORE ROAD, MAITLAND, FL, 327514239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Southwest Property Management of Central Florida Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 610 N WYMORE ROAD, SUITE 200, MAITLAND, FL 32751-4239 | - |
CHANGE OF MAILING ADDRESS | 2023-03-08 | 610 N WYMORE ROAD, SUITE 200, MAITLAND, FL 32751-4239 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 610 N WYMORE ROAD, SUITE 200, MAITLAND, FL 32751-4239 | - |
AMENDMENT | 2014-09-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-05-24 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-14 |
Reg. Agent Resignation | 2016-12-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State