Entity Name: | JOHNSON ARMS 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: | 03 Jul 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jul 1999 (26 years ago) |
Document Number: | 753234 |
FEI/EIN Number |
592027894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 424 Johnson Ave, CAPE CANAVERAL, FL, 32920, US |
Mail Address: | 362 Lakeview St, Orlando, FL, 32804, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sapp Ann H | Treasurer | 362 Lakeview St, Orlando, FL, 328046882 |
Strever Timothy | President | 922 Ginnie Way, Winter Springs, FL, 32708 |
Allen Michael | Secretary | 6901 Orange Ave, Cape Canaveral, FL, 32920 |
Hughes Janett | Director | 5725 S US 1, Rockledge, FL, 32955 |
Sapp Ann H | Agent | 362 Lakeview St, Orlando, FL, 32804 |
AGRAMONTE JEAN | Director | 230 Lauren Court, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-02 | 424 Johnson Ave, APT 8, CAPE CANAVERAL, FL 32920 | - |
CHANGE OF MAILING ADDRESS | 2024-10-02 | 424 Johnson Ave, APT 8, CAPE CANAVERAL, FL 32920 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 362 Lakeview St, Orlando, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Sapp, Ann H | - |
REINSTATEMENT | 1999-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1995-12-04 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2022-04-05 |
AMENDED ANNUAL REPORT | 2021-08-17 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State