Search icon

THE SEASONS AT MILL COVE CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role
ELIM SERVICES INC Agent

Vice President

Name Role Address
smith tammy Vice President 1941 Mayport Road, Atlantic Beach, FL, 32223

Treasurer

Name Role Address
Frorup-Alie Theresa Treasurer 1941 Mayport Road, Atlantic Beach, FL, 32223

President

Name Role Address
Ferguson Sandra President 1941 Mayport Road, Atlantic Beach, FL, 32223

Director

Name Role Address
durant marta Director 1941 Mayport Road, Atlantic Beach, FL, 32223
Bock III David Director 1941 Mayport Road, Atlantic Beach, FL, 32223

Events

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

Debts

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

Documents

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