Search icon

THE BOXWOOD AT BAYMEADOWS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BOXWOOD AT BAYMEADOWS 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: 19 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2006 (19 years ago)
Document Number: N03000002418
FEI/EIN Number 550824812

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

Address: 1941 Mayport Road, Atlantic Beach, FL, 32233, US
Mail Address: 1941 Mayport Road, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romage Laura Secretary 1941 Mayport Road, Atlantic Beach, FL, 32233
Reeves Mary Ellen Vice President 1941 Mayport Road, Atlantic Beach, FL, 32233
Wells Alfred President 1941 Mayport Road, Atlantic Beach, FL, 32233
Reed Ron Director 1941 Mayport Road, Atlantic Beach, FL, 32233
Melendez Robert Director 1941 Mayport Road, Atlantic Beach, FL, 32233
ELIM SERVICES INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-26 1941 Mayport Road, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2022-07-26 1941 Mayport Road, Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2022-07-26 Elim Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-07-26 1941 Mayport Road, Atlantic Beach, FL 32233 -
AMENDMENT 2006-08-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000156265 ACTIVE 1000000948677 DUVAL 2023-04-05 2043-04-12 $ 905.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State