Entity Name: | THE PLAZA CONDOMINIUM ASSOCIATION AT BERKMAN PLAZA, 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: | 20 Nov 2003 (21 years ago) |
Document Number: | N03000010349 |
FEI/EIN Number |
200419418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 EAST BAY STREET- Office, JACKSONVILLE, FL, 32202, US |
Mail Address: | The Plaza Condo. Assoc. at Berkman Plaza I, 6620 Southpoint Drive South, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tabour James B | Member | c/o FirstService Residential, JACKSONVILLE, FL, 32202 |
Van Vorst Glen | President | c/o FirstService Residential, JACKSONVILLE, FL, 32202 |
Thompson Laura | Secretary | c/o FirstService Residential, JACKSONVILLE, FL, 32202 |
Fakhre Joanne M | Vice President | C/O FirstService Residential, JACKSONVILLE, FL, 32202 |
Costen Karen | Treasurer | C/O FirstService Residential, JACKSONVILLE, FL, 32202 |
Ansbacher Law | Agent | Ansbacher Law, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-17 | McCabe Ronsman | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-17 | McCabe Ronsman, 110 Solana Road, Suite 102, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-25 | Ansbacher Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | Ansbacher Law, 8818 Goodby's Executive Drive #100, JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2019-06-03 | 400 EAST BAY STREET- Office, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 400 EAST BAY STREET- Office, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-14 |
AMENDED ANNUAL REPORT | 2019-06-03 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State