Entity Name: | JARDIN CONDOMINIUM ASSOCIATION II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Feb 2003 (22 years ago) |
Document Number: | N03000001328 |
FEI/EIN Number | 201225555 |
Address: | 10151 Deerwood Park Blvd, Jacksonville, FL, 32256, US |
Mail Address: | 10151 Deerwood Park Blvd, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
STELLAR PROPERTIES OF NORTH FLORIDA, INC. | Agent |
Name | Role | Address |
---|---|---|
McLean Cynthia | Secretary | 10151 Deerwood Park Blvd, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Sherman Mark | President | 10151 Deerwood Park Blvd, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Plummer Geoffrey | Treasurer | 10151 Deerwood Park Blvd, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 10151 Deerwood Park Blvd, Building 200 Suite 250, Jacksonville, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 10151 Deerwood Park Blvd, Building 200 Suite 250, Jacksonville, FL 32256 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Stellar Properties of North Florida Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 10151 Deerwood Park Blvd, Building 200 Suite 250, Jacksonville, FL 32256 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-26 |
Reg. Agent Change | 2018-12-26 |
Reg. Agent Resignation | 2018-12-26 |
AMENDED ANNUAL REPORT | 2018-12-24 |
ANNUAL REPORT | 2018-03-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State