Entity Name: | JACKSONVILLE SEMINOLE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Apr 1981 (44 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 757740 |
FEI/EIN Number |
592163037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1625 Seminole Road, JACKSONVILLE L, FL, 32205, US |
Mail Address: | 1820 Shadowlawn St, JACKSONVILLE L, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Solano Eva | Treasurer | 1820 Shadowlawn St, JACKSONVILLE L, FL, 32205 |
Schiavetta Annie | Secretary | 1629 SEMINOLE ROAD, JACKSONVILLE L, FL, 32205 |
Curran Abigail | President | 1627 Seminole Road, Jacksonville, FL, 32205 |
Brown Christy | Agent | 1625 SEMINOLE ROAD, JACKSONVILLE L, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 1625 Seminole Road, JACKSONVILLE L, FL 32205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 1625 Seminole Road, JACKSONVILLE L, FL 32205 | - |
REINSTATEMENT | 2016-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 1625 SEMINOLE ROAD, JACKSONVILLE L, FL 32205 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | Brown, Christy | - |
AMENDMENT | 2009-08-27 | - | - |
CANCEL ADM DISS/REV | 2008-12-30 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-07-25 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-10 |
REINSTATEMENT | 2016-10-26 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State