Search icon

JACKSONVILLE SEMINOLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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