Entity Name: | THE LANDINGS AT BELLE RIVE 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: | 13 Mar 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Sep 2022 (3 years ago) |
Document Number: | N03000002315 |
FEI/EIN Number |
364525884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7400 Baymeadows Way, Suite 317, Jacksonville, FL, 32256, US |
Mail Address: | 7400 Baymeadows Way, Suite 317, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fletcher James | Treasurer | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
McMillin Kristin | President | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Gairns Kim | Vice President | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Luther Katherine | Vice President | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
CMC of Jacksonvlle | Agent | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Cutler Property Holdings LLC | Secretary | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-01 | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-01 | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2023-08-01 | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-01 | CMC of Jacksonvlle | - |
AMENDMENT | 2022-09-02 | - | - |
AMENDMENT | 2019-04-12 | - | - |
REINSTATEMENT | 2005-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-08-01 |
ANNUAL REPORT | 2023-03-17 |
Reg. Agent Change | 2023-01-03 |
Reg. Agent Resignation | 2022-10-13 |
Amendment | 2022-09-02 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-08 |
AMENDED ANNUAL REPORT | 2019-10-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State