Search icon

ST. JAMES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ST. JAMES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Mar 2006 (19 years ago)
Document Number: N02000002793
FEI/EIN Number 591845015
Mail Address: C/O Premier Association Services, 10112 USA Today Way, Miramar, FL, 33025, US
Address: 3208 SW 11th Street, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
VALANCY & REED, P.A. Agent

Director

Name Role Address
Soltesz Stephen Director C/O Premier Association Services, Miramar, FL, 33025

Vice President

Name Role Address
hoppe cole Vice President C/O Premier Association Services, Miramar, FL, 33025

President

Name Role Address
Kania Micheal President C/O Premier Association Services, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-14 3208 SW 11th Street, Apt 201, Pompano Beach, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2021-12-01 VALANCY & REED, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 3208 SW 11th Street, Apt 201, Pompano Beach, FL 33062 No data
CANCEL ADM DISS/REV 2006-03-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-12-03
ANNUAL REPORT 2019-02-22
AMENDED ANNUAL REPORT 2018-10-11
ANNUAL REPORT 2018-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State