Entity Name: | VILLAS AT MARSH LANDING 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: | 03 Jun 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Oct 2006 (18 years ago) |
Document Number: | N02000004210 |
FEI/EIN Number |
731646671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250 |
Mail Address: | 1800 The Greens Way, Jacksonville Beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ashley Andrea | Vice President | 1800 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250 |
Harrast Robin L | President | 1800 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250 |
Adams Tracy | Secretary | 1800 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250 |
McDonough Steven | Treasurer | 1800 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250 |
Kaye Bender Rembaum PL | Agent | 1200 Park Central Blvd. South, Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-11 | 1200 Park Central Blvd. South, Pompano Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-11 | Kaye Bender Rembaum PL | - |
CHANGE OF MAILING ADDRESS | 2024-01-12 | 1800 THE GREENS WAY, JACKSONVILLE BEACH, FL 32250 | - |
CANCEL ADM DISS/REV | 2006-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State