Entity Name: | ORTEGA BAY 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: | 31 Mar 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2015 (10 years ago) |
Document Number: | 751802 |
FEI/EIN Number |
591977448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 LAKESIDE DRIVE, #19, JACKSONVILLE, FL, 32210, US |
Mail Address: | 4300 LAKESIDE DRIVE, #19, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOY NORMAN | Treasurer | 4300 Lakeside Drive, Jacksonville, FL, 32210 |
Hamilton John MSr. | Director | 4300 Lakeside Drive, Jacksonville, FL, 32210 |
Abraham Norman | Director | 4300 Lakeside Drive, Jacksonville, FL, 32210 |
Maxwell Greg | Director | 4300 Lakeside Drive, Jacksonville, FL, 32210 |
FOY PATRICIA | Director | 4300 Lakeside Drive, Jacksonville, FL, 32210 |
Foy Norman FTreasur | Agent | 4300 LAKESIDE DRIVE, #14, JACKSONVILLE, FL, 32210 |
Shewbrooks Steve | Director | 4300 Lakeside Drive, Jacksonville, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-05 | Foy, Norman F, Treasurer | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 4300 LAKESIDE DRIVE, #14, JACKSONVILLE, FL 32210 | - |
REINSTATEMENT | 2015-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-24 | 4300 LAKESIDE DRIVE, #19, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2014-03-24 | 4300 LAKESIDE DRIVE, #19, JACKSONVILLE, FL 32210 | - |
REINSTATEMENT | 1994-03-14 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-15 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State