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 |
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 | - |
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 | - | - |
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