Search icon

JAMAICAN ON THE GULF ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JAMAICAN ON THE GULF 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: 13 Feb 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 1992 (33 years ago)
Document Number: N01415
FEI/EIN Number 592433814

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

Address: 11660 GULF BLVD, TREASURE ISLAND, FL, 33706
Mail Address: 11660 GULF BLVD, TREASURE ISLAND, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMITAGE JOHN (RICK) President 11660 Gulf Blvd, Treasure Island, FL, 33706
CAMBURN DAVE Director 11660 Gulf Blvd, Treasure Island, FL, 33706
CAMBURN DAVE Vice President 11660 Gulf Blvd, Treasure Island, FL, 33706
LAJOIE, CLAUDE Secretary 11660 Gulf Blvd, Treasure Island, FL, 33706
GOWAN NEIL Director 11660 Gulf Blvd, Treasure Island, FL, 33706
MARTIN JAMES Director 11660 GULF BLVD, TREASURE ISLAND, FL, 33706
ADAMS THOMAS D Agent 11660 Gulf Blvd, Treasure Island, FL, 33706
MILSTEAD MICHELLE AS Asst 11660 GULF BLVD, TREASURE ISLAND, FL, 33706
LAJOIE, CLAUDE Treasurer 11660 Gulf Blvd, Treasure Island, FL, 33706
LAJOIE, CLAUDE Director 11660 Gulf Blvd, Treasure Island, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-01 ADAMS, THOMAS D -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 11660 Gulf Blvd, Treasure Island, FL 33706 -
AMENDMENT 1992-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 1985-02-28 11660 GULF BLVD, TREASURE ISLAND, FL 33706 -
CHANGE OF MAILING ADDRESS 1985-02-28 11660 GULF BLVD, TREASURE ISLAND, FL 33706 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-10-24
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State