Entity Name: | THE SEASONS AT MILL COVE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Jul 2000 (25 years ago) |
Document Number: | N00000004480 |
FEI/EIN Number | 593671458 |
Address: | 1941 Mayport Road, Atlantic Beach, FL, 32223, US |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ELIM SERVICES INC | Agent |
Name | Role | Address |
---|---|---|
smith tammy | Vice President | 1941 Mayport Road, Atlantic Beach, FL, 32223 |
Name | Role | Address |
---|---|---|
Frorup-Alie Theresa | Treasurer | 1941 Mayport Road, Atlantic Beach, FL, 32223 |
Name | Role | Address |
---|---|---|
Ferguson Sandra | President | 1941 Mayport Road, Atlantic Beach, FL, 32223 |
Name | Role | Address |
---|---|---|
durant marta | Director | 1941 Mayport Road, Atlantic Beach, FL, 32223 |
Bock III David | Director | 1941 Mayport Road, Atlantic Beach, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-11-29 | 1941 Mayport Road, Atlantic Beach, FL 32223 | No data |
CHANGE OF MAILING ADDRESS | 2022-11-29 | 1941 Mayport Road, Atlantic Beach, FL 32223 | No data |
REGISTERED AGENT NAME CHANGED | 2022-11-29 | Elim Services, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-29 | 1941 Mayport Road, Atlantic Beach, FL 32223 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000104053 | LAPSED | 2015 CA002418 | DUVAL CO. | 2015-10-26 | 2021-02-08 | $3260.14 | US BANK NATIONAL ASSOCIATION AS TRUSTEE FOR STRUCTURED, ASSETT SCE. CORP. MORTGAGE PASS THRU CER, C/O PREMIERE ASSET SERV. ONE HOME CAMPUS, DES MOINES, IA 50328 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-11-29 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-13 |
Reg. Agent Resignation | 2020-03-02 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-11-07 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State