Search icon

JAMESTOWN OF INDIAN HARBOUR BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JAMESTOWN OF INDIAN HARBOUR 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: 20 Dec 1978 (46 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Aug 2022 (3 years ago)
Document Number: 745324
FEI/EIN Number 591878052

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

Mail Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
Address: 900 Jamestown Ave., Indian Harbour Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klein Daniel President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
Klein Daniel Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
Barone Frank P Vice President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
Osborn Gregory Secretary 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
MC DONALD NEIL Treasurer 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
SOUTHERN STATES MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-20 900 Jamestown Ave., Indian Harbour Beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2022-09-19 Southern States Management Group Inc -
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 900 Jamestown Ave., Indian Harbour Beach, FL 32937 -
AMENDMENT AND NAME CHANGE 2022-08-16 JAMESTOWN OF INDIAN HARBOUR BEACH CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-23
AMENDED ANNUAL REPORT 2022-09-19
AMENDED ANNUAL REPORT 2022-09-07
Amendment and Name Change 2022-08-16
AMENDED ANNUAL REPORT 2022-05-25
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State