Entity Name: | MORGUARD JAMESTOWN ESTATES APARTMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 03 Aug 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Sep 2016 (9 years ago) |
Document Number: | F94000004036 |
FEI/EIN Number |
721116148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6305 Airline Drive, Metairie, LA, 70003, US |
Address: | 3331 SUMMIT BOULEVARD, PENSACOLA, FL, 32503 |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MIATELLO PAUL | Director | 6305 Airline Drive, Metairie, LA, 70003 |
MIATELLO PAUL | President | 6305 Airline Drive, Metairie, LA, 70003 |
TALANO JOHN | Vice President | 6305 Airline Drive, Metairie, LA, 70003 |
KUTCHER ROBERT A | Secretary | 3850 N. CAUSEWAY BLVD., SUITE 900, METAIRIE, LA, 70002 |
Flynn Beverley G | Vice President | 6305 Airline Drive, Metairie, LA, 70003 |
CONTEGA BUSINESS SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 3331 SUMMIT BOULEVARD, PENSACOLA, FL 32503 | - |
NAME CHANGE AMENDMENT | 2016-09-21 | MORGUARD JAMESTOWN ESTATES APARTMENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-27 | ONE INDEPENDENT DRIVE, SUITE 1200, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-26 | CONTEGA BUSINESS SERVICES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-24 | 3331 SUMMIT BOULEVARD, PENSACOLA, FL 32503 | - |
NAME CHANGE AMENDMENT | 1996-01-03 | SPITOWN CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-23 |
Name Change | 2016-09-21 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State