Search icon

LAS PALMAS AT JACKSONVILLE BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAS PALMAS AT JACKSONVILLE BEACH 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: 12 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2011 (14 years ago)
Document Number: N02000004493
FEI/EIN Number 562281822

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

Address: 214 6th Ave S, Apt C, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 214 6th Ave S, Apt C, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN BRUCE Director 214 6th Ave S, Apt C, JACKSONVILLE BEACH, FL, 32250
Locke Jaymee Director 214 6th Ave S, Apt A, JACKSONVILLE Beach, FL, 32250
Molly Ryan Director 214 6th Ave S, Apt D, JACKSONVILLE Beach, FL, 32250
Morgan Bruce Agent 214 6th Ave S, Apt C, JACKSONVILLE Beach, FL, 32250
Griffin Lanto Director 214 6th Ave S, Apt B, Jacksonville Beach, FL, 32250
Locke John Director 214 6th Ave S, Apt A, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 214 6th Ave S, Apt C, JACKSONVILLE Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2023-01-31 Morgan, Bruce -
CHANGE OF MAILING ADDRESS 2023-01-10 214 6th Ave S, Apt C, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 214 6th Ave S, Apt C, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2011-04-28 - -
PENDING REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State