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 |
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 |
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 | - | - |
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