Search icon

THE SEASONS AT MILL COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SEASONS AT MILL COVE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 06 Jul 2000 (25 years ago)
Document Number: N00000004480
FEI/EIN Number 593671458

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
smith tammy Vice President 1941 Mayport Road, Atlantic Beach, FL, 32223
ELIM SERVICES INC Agent -
Frorup-Alie Theresa Treasurer 1941 Mayport Road, Atlantic Beach, FL, 32223
Ferguson Sandra President 1941 Mayport Road, Atlantic Beach, FL, 32223
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 -
CHANGE OF MAILING ADDRESS 2022-11-29 1941 Mayport Road, Atlantic Beach, FL 32223 -
REGISTERED AGENT NAME CHANGED 2022-11-29 Elim Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-11-29 1941 Mayport Road, Atlantic Beach, FL 32223 -

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 Apr 2025

Sources: Florida Department of State