Search icon

MORGUARD JAMESTOWN ESTATES APARTMENTS INC.

Company Details

Entity Name: MORGUARD JAMESTOWN ESTATES APARTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 03 Aug 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Sep 2016 (8 years ago)
Document Number: F94000004036
FEI/EIN Number 72-1116148
Mail Address: 6305 Airline Drive, Metairie, LA 70003
Address: 3331 SUMMIT BOULEVARD, PENSACOLA, FL 32503
ZIP code: 32503
County: Escambia
Place of Formation: DELAWARE

Agent

Name Role
CONTEGA BUSINESS SERVICES, LLC Agent

Director

Name Role Address
MIATELLO, PAUL Director 6305 Airline Drive, Metairie, LA 70003
TALANO, JOHN Director 6305 Airline Drive, Metairie, LA 70003

President

Name Role Address
MIATELLO, PAUL President 6305 Airline Drive, Metairie, LA 70003

Vice President

Name Role Address
TALANO, JOHN Vice President 6305 Airline Drive, Metairie, LA 70003
Flynn, Beverley G Vice President 6305 Airline Drive, Metairie, LA 70003

Chief Financial Officer

Name Role Address
TALANO, JOHN Chief Financial Officer 6305 Airline Drive, Metairie, LA 70003

Treasurer

Name Role Address
TALANO, JOHN Treasurer 6305 Airline Drive, Metairie, LA 70003

Secretary

Name Role Address
KUTCHER, ROBERT A Secretary 3850 N. CAUSEWAY BLVD., SUITE 900, METAIRIE, LA 70002

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2018-03-28 3331 SUMMIT BOULEVARD, PENSACOLA, FL 32503 No data
NAME CHANGE AMENDMENT 2016-09-21 MORGUARD JAMESTOWN ESTATES APARTMENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-27 ONE INDEPENDENT DRIVE, SUITE 1200, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2008-02-26 CONTEGA BUSINESS SERVICES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-24 3331 SUMMIT BOULEVARD, PENSACOLA, FL 32503 No data
NAME CHANGE AMENDMENT 1996-01-03 SPITOWN CORPORATION No data

Documents

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 Feb 2025

Sources: Florida Department of State