Search icon

J & C INDUSTRIAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: J & C INDUSTRIAL 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: 10 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2011 (14 years ago)
Document Number: N03016
FEI/EIN Number 650035127

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

Address: c/o KPG ACCOUNTING SERVICES, INC, 3400 TAMIAMI TRAIL N. #302, NAPLES, FL, 34103, US
Mail Address: c/o KPG ACCOUNTING SERVICES, INC, 3400 TAMIAMI TRAIL N. #302, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMP RICHARD President c/o KPG ACCOUNTING SERVICES, INC, NAPLES, FL, 34103
WAGNER DARCY Secretary c/o KPG ACCOUNTING SERVICES, INC, NAPLES, FL, 34103
DIXON RON Treasurer c/o KPG ACCOUNTING SERVICES, INC, NAPLES, FL, 34103
GAFFNEY KEVIN P Agent c/o KPG ACCOUNTING SERVICES, INC, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-13 c/o KPG ACCOUNTING SERVICES, INC, 3400 TAMIAMI TRAIL N. #302, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 c/o KPG ACCOUNTING SERVICES, INC, 3400 TAMIAMI TRAIL N. #302, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-08-13 c/o KPG ACCOUNTING SERVICES, INC, 3400 TAMIAMI TRAIL N. #302, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2024-08-13 GAFFNEY, KEVIN P. -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State