Search icon

CANDELERO COURT VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CANDELERO COURT VILLAS 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: 12 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 1987 (38 years ago)
Document Number: 769320
FEI/EIN Number 592472991

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

Address: 3858 San Jose Park Drive, JACKSONVILLE, FL, 32217, US
Mail Address: P.O. BOX 57098, JACKSONVILLE, FL, 32241, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY LISA Director P.O. BOX 57098, JACKSONVILLE, FL, 32241
CHUMLEY KATHERINE President P.O. BOX 57098, JACKSONVILLE, FL, 32241
CHUMLEY KATHERINE Director P.O. BOX 57098, JACKSONVILLE, FL, 32241
GREENE PRISCILLA Othe P.O. Box 57098, Jacksonville, FL, 32241
Thomas Linda Director P.O. Box 57098, Jacksonville, FL, 32241
Howard Chuck Treasurer P.O. Box 57098, Jacksonville, FL, 32241
Shea Elizabeth Secretary P.O. BOX 57098, JACKSONVILLE, FL, 32241
Greene Priscilla Agent 3858 San Jose Park Drive, JACKSONVILLE, FL, 32217
MURPHY LISA Vice President P.O. BOX 57098, JACKSONVILLE, FL, 32241

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-24 Greene, Priscilla -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 3858 San Jose Park Drive, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 3858 San Jose Park Drive, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2015-01-04 3858 San Jose Park Drive, JACKSONVILLE, FL 32217 -
REINSTATEMENT 1987-07-20 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State