Search icon

SOUTHERN GROVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN GROVE 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: 22 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: N01000006024
FEI/EIN Number 593750105

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

Address: 8601 Beach Blvd, Jacksonville, FL, 32216, US
Mail Address: 8601 Beach Blvd, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schmidt Judith Vice President 8601 Beach Blvd, Jacksonville, FL, 32216
LETSKY WILLIAM President 8301 BEACH BLVD #502, JACKSONVILLE, FL, 32216
Sutherland Gene Secretary 8601 Beach Blvd, Jacksonville, FL, 32216
Pelster Barbara Treasurer 8601 Beach Blvd, Jacksonville, FL, 32216
Cotie Jennifer Director 8601 Beach Blvd, Jacksonville, FL, 32216
HENRIETTA WATSON, CPA, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 Letsky, William, President -
CHANGE OF PRINCIPAL ADDRESS 2024-05-09 8601 Beach Blvd, Jacksonville, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-09 8601 Beach Blvd, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2024-05-09 8601 Beach Blvd, Jacksonville, FL 32216 -
AMENDMENT 2019-06-24 - -
REINSTATEMENT 2005-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-19
Amendment 2019-06-24
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State