Search icon

JULIAN COVE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JULIAN COVE OWNERS 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: 11 Sep 2000 (25 years ago)
Document Number: N00000006014
FEI/EIN Number 593670343

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

Address: 1300 RIVERPLACE BLVD. SUITE 525, JACKSONVILLE, FL, 32207, US
Mail Address: 1300 RIVERPLACE BLVD. SUITE 525, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIGORYANTS MARINA Vice President 12774 JULIAN COVE LANE, JACKSONVILLE, FL, 32223
GRIGORYANTS MARINA President 12774 JULIAN COVE LANE, JACKSONVILLE, FL, 32223
SIMON BERT C Director 1300 RIVERPLACE BLVD. SUITE 525, JACKSONVILLE, FL, 32207
SIMON BERT C President 1300 RIVERPLACE BLVD. SUITE 525, JACKSONVILLE, FL, 32207
SIMON JOYCE M Director 1300 RIVERPLACE BLVD. SUITE 525, JACKSONVILLE, FL, 32207
SIMON JOYCE M Vice President 1300 RIVERPLACE BLVD. SUITE 525, JACKSONVILLE, FL, 32207
SIMON JOYCE M President 1300 RIVERPLACE BLVD. SUITE 525, JACKSONVILLE, FL, 32207
SIMON JOYCE M Treasurer 1300 RIVERPLACE BLVD. SUITE 525, JACKSONVILLE, FL, 32207
GRIGORYANTS MARINA Director 12774 JULIAN COVE LANE, JACKSONVILLE, FL, 32223
GRIGORYANTS MARINA Secretary 12774 JULIAN COVE LANE, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 1300 RIVERPLACE BLVD. SUITE 525, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2016-01-26 1300 RIVERPLACE BLVD. SUITE 525, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 1300 RIVERPLACE BLVD. SUITE 525, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State