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 |
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 |
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 | - |
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