Search icon

MORGUARD JAMESTOWN ESTATES APARTMENTS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

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 Apr 2025

Sources: Florida Department of State