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 |
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 | - |
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 | - | - |
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