Search icon

THE ALEXANDRIA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ALEXANDRIA 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: 30 Aug 1979 (46 years ago)
Document Number: 748719
FEI/EIN Number 591973278

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

Address: 1941 Mayport Rd, Atlantic Beach, FL, 32233, US
Mail Address: 1941 Mayport Rd, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Young Vicki Secretary 1941 Mayport Rd, Atlantic Beach, FL, 32233
BODENDORF FRED President 1941 Mayport Rd, Atlantic Beach, FL, 32233
SAIG RICHARD Director 1941 Mayport Rd, Atlantic Beach, FL, 32233
GILLIARD RON Director 1941 Mayport Rd, Atlantic Beach, FL, 32233
GAULTNEY JOHN Treasurer 1941 Mayport Rd, Atlantic Beach, FL, 32233
ELIM SERVICES INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-08 1941 Mayport Rd, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2017-08-08 1941 Mayport Rd, Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2017-08-08 Elim Services -
REGISTERED AGENT ADDRESS CHANGED 2017-08-08 1941 Mayport Rd, Atlantic Beach, FL 32233 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000072925 TERMINATED 1000000051567 2924 372 2007-05-29 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000312560 TERMINATED 1000000051567 2924 372 2007-05-29 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-08-08
ANNUAL REPORT 2017-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State