Search icon

CITIHOMES AT SAN MARCO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CITIHOMES AT SAN MARCO 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: 15 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2005 (20 years ago)
Document Number: N02000000252
FEI/EIN Number 202939040

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

Address: 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246, US
Mail Address: 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hines Jeff Vice President 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246
Anthea Leslie Secretary 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246
Zerkel Ryan Treasurer 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246
Wolski Monica Director 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246
Jarnutowski Sherri Agent 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246
Williams Joyce President 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2022-04-28 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Jarnutowski, Sherri -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 -
REINSTATEMENT 2005-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State