Entity Name: | PABLO BEACH HOUSE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 May 2000 (25 years ago) |
Document Number: | N00000003189 |
FEI/EIN Number | 593648883 |
Address: | 5991 Chester Ave #203, Jacksonville, FL, 32217, US |
Mail Address: | 5991 Chester Ave #203, Jacksonville, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bennett Patricia | Agent | c/o Interlaced Property Solutions, Jacksonville, FL, 32217 |
Name | Role | Address |
---|---|---|
Weiner Adam | Treasurer | c/o Interlaced Property Solutions, Jacksonville, FL, 32217 |
Name | Role | Address |
---|---|---|
Amerson James | President | c/o Interlaced Property Solutions, Jacksonville, FL, 32217 |
Name | Role | Address |
---|---|---|
Roberts Steven | Secretary | c/o Interlaced Property Solutions, Jacksonville, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-27 | 5991 Chester Ave #203, Jacksonville, FL 32217 | No data |
CHANGE OF MAILING ADDRESS | 2021-07-27 | 5991 Chester Ave #203, Jacksonville, FL 32217 | No data |
REGISTERED AGENT NAME CHANGED | 2021-07-27 | Bennett, Patricia | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-27 | c/o Interlaced Property Solutions, 5991 Chester Ave. #203, Jacksonville, FL 32217 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-20 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-07-27 |
AMENDED ANNUAL REPORT | 2020-10-30 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-25 |
AMENDED ANNUAL REPORT | 2018-10-03 |
ANNUAL REPORT | 2018-02-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State