Search icon

POINT MEADOWS PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POINT MEADOWS PLACE 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: 04 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2023 (a year ago)
Document Number: N03000004699
FEI/EIN Number 510475330

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

Address: 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL, 32258, US
Mail Address: 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cobb Gonzalez Agent 4655 Salisbury Road, Jacksonville, FL, 32256
Davis Bryan President 7801 Point Meadows Dr, Jacksonville, FL, 32256
WILLIAM KIMBER Vice President 7801 Point Meadows Dr, Jacksonville, FL, 32256
Achury Laura Treasurer 7801 Point Meadows Dr, Jacksonville, FL, 32256
Arnold Brandy Secretary 7801 Point Meadows Dr, Jacksonville, FL, 32256
Gibson Geoff Director 7801 Point Meadows Dr, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2024-04-30 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL 32258 -
REINSTATEMENT 2023-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-09 Cobb Gonzalez -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 4655 Salisbury Road, Suite 200, Jacksonville, FL 32256 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-10-12
AMENDED ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-10-30
ANNUAL REPORT 2020-03-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State