Search icon

ORTEGA BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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