Search icon

THE BOXWOOD AT BAYMEADOWS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE BOXWOOD AT BAYMEADOWS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role
ELIM SERVICES INC Agent

Secretary

Name Role Address
Romage Laura Secretary 1941 Mayport Road, Atlantic Beach, FL, 32233

Vice President

Name Role Address
Reeves Mary Ellen Vice President 1941 Mayport Road, Atlantic Beach, FL, 32233

President

Name Role Address
Wells Alfred President 1941 Mayport Road, Atlantic Beach, FL, 32233

Director

Name Role Address
Reed Ron Director 1941 Mayport Road, Atlantic Beach, FL, 32233
Melendez Robert Director 1941 Mayport Road, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-26 1941 Mayport Road, Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2022-07-26 1941 Mayport Road, Atlantic Beach, FL 32233 No data
REGISTERED AGENT NAME CHANGED 2022-07-26 Elim Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-26 1941 Mayport Road, Atlantic Beach, FL 32233 No data
AMENDMENT 2006-08-09 No data No data

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: 02 Feb 2025

Sources: Florida Department of State