Search icon

FRANCES COURT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FRANCES COURT 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: 11 Aug 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 1986 (39 years ago)
Document Number: 764530
FEI/EIN Number 592388295

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

Address: PROFESSIONAL COMMUNITY MGT. INC., 786 BLANDING BLVD. # 118, ORANGE PARK, FL, 32065, US
Mail Address: PROFESSIONAL COMMUNITY MGT. INC., 786 BLANDING BLVD. # 118, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YVONNE BECHORE Secretary 786 BLANDING BLVD STE 118, ORANGE PARK, FL, 32065
KEENEY CAROLINE Vice President 786 BLANDING BLVD STE 118, ORANGE PARK, FL, 32065
Biello Andrew President 786 BLANDING BLVD STE 118, ORANGE PARK, FL, 32065
Clark Pam Director 786 Blanding Blvd., Orange Park, FL, 32065
Rood Jeff Treasurer 786 Blanding Blvd., Orange Park, FL, 32065
ALAN PERRY CORP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 786 BLANDING BLVD. # 118, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 PROFESSIONAL COMMUNITY MGT. INC., 786 BLANDING BLVD. # 118, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2005-04-20 PROFESSIONAL COMMUNITY MGT. INC., 786 BLANDING BLVD. # 118, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 1997-03-07 ALAN PERRY -
REINSTATEMENT 1986-07-08 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State