Search icon

ST. JUDE HARBOR, UNIT 2 , PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. JUDE HARBOR, UNIT 2 , PROPERTY OWNERS 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: 18 Feb 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 1985 (39 years ago)
Document Number: 756423
FEI/EIN Number 592123262

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

Address: 3331 FRANZONE RD, ST. JAMES CITY, FL, 33956
Mail Address: 3331 FRANZONE RD, ST. JAMES CITY, FL, 33956
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
kendall john aEsq. Director 3331 FRANZONE RD, ST. JAMES CITY, FL, 33956
Lembo Mario M Vice President 3399 Stabile Rd.., SAINT JAMES CITY, FL, 33956
Lembo Mario M Director 3399 Stabile Rd.., SAINT JAMES CITY, FL, 33956
Cuddahy Debra Director 3543 Stabile Rd., SAINT JAMES CITY, FL, 33956
KENDALL JOHN AEsq. Treasurer 3331 FRANZONE RD, ST. JAMES CITY, FL, 33956
KENDALL JOHN AEsq. Director 3331 FRANZONE RD, ST. JAMES CITY, FL, 33956
KENDALL JOHN A Agent 3331 FRANZONE RD, ST. JAMES CITY, FL, 33956
Cuddahy Debra Secretary 3543 Stabile Rd., SAINT JAMES CITY, FL, 33956
kendall john aEsq. President 3331 FRANZONE RD, ST. JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-08 3331 FRANZONE RD, ST. JAMES CITY, FL 33956 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-15 3331 FRANZONE RD, ST. JAMES CITY, FL 33956 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 3331 FRANZONE RD, ST. JAMES CITY, FL 33956 -
REGISTERED AGENT NAME CHANGED 2006-03-15 KENDALL, JOHN A -
REINSTATEMENT 1985-12-26 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1984-07-24 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State