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 |
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 | - |
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 | - | - |
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 |
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