Search icon

NORTHSTAR OF JACKSONVILLE BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTHSTAR OF JACKSONVILLE BEACH 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 Jun 2003 (22 years ago)
Document Number: N03000005421
FEI/EIN Number 200904198

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

Address: 905 2nd St N, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 905 2nd St N, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zarzuela Alex Vice President 905 2nd Street N, Jacksonville Beach, FL, 32250
Tong Ming President 905 2nd Street N, Jacksonville Beach, FL, 32250
Sheikh Mark Treasurer 905 2nd St. N., Jacksonville Beach, FL, 32250
Tong Ming Agent 905 2nd St N, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 905 2nd St N, Apt B, Jacksonville Beach, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 905 2nd St N, Box 8, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-01-06 905 2nd St N, Box 8, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2025-01-06 Tong, Ming -
REGISTERED AGENT NAME CHANGED 2024-01-09 Thornburg Roberts, Tracee -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 905 2nd St N, Unit E, Jacksonville Beach, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 905 2nd St N, Apt B, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 2023-03-10 905 2nd St N, Apt B, JACKSONVILLE, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-08
AMENDED ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2019-01-22
Reg. Agent Change 2018-12-26
ANNUAL REPORT 2018-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State