Search icon

THE JUNIOR STREET OFFICE COMPLEX CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE JUNIOR STREET OFFICE COMPLEX 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: 21 Nov 2002 (22 years ago)
Document Number: N02000009205
FEI/EIN Number 331042751

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

Address: 751 HARLEY STRICKLAND BLVD, ORANGE CITY, FL, 32763
Mail Address: 751 HARLEY STRICKLAND BLVD, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Voltarel Mark L Dr 751 Harley Strickland Blvd., Orange City, FL, 32763
COLLETTE HEIDI B Director 759 HARLEY STRICKLAND BLVD, ORANGE CITY, FL, 32763
COLLETTE HEIDI B Vice President 759 HARLEY STRICKLAND BLVD, ORANGE CITY, FL, 32763
AHUJA RATAN K President 759 HARLEY STRICKLAND BLVD, ORANGE CITY, FL, 32763
AHUJA RATAN K Director 759 HARLEY STRICKLAND BLVD, ORANGE CITY, FL, 32763
COLLETTE HEIDI B Secretary 759 HARLEY STRICKLAND BLVD, ORANGE CITY, FL, 32763
COLLETTE HEIDI B Treasurer 759 HARLEY STRICKLAND BLVD, ORANGE CITY, FL, 32763
VOLTAREL MARK L Agent 751 HARLEY STRICKLAND BLVD, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-06 VOLTAREL, MARK L -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 751 HARLEY STRICKLAND BLVD, ORANGE CITY, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-24 751 HARLEY STRICKLAND BLVD, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2009-06-24 751 HARLEY STRICKLAND BLVD, ORANGE CITY, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State