Search icon

SALISBURY ROAD LAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SALISBURY ROAD LAND 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: 23 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2013 (12 years ago)
Document Number: N04000004096
FEI/EIN Number 421630437

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

Mail Address: 4320 Deerwood Lake Parkway, Jacksonville, FL, 32216, US
Address: 4237 SALISBURY ROAD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kapila Sunny Director 10S423 CARRINGTON CIRCLE, BURR RIDGE, IL, 60527
SALDUTTI TYLER Director 4237 SALISBURY ROAD BLDG 2, JACKSONVILLE, FL, 32216
CRAVEN DONALD Director 4237 SALISBURY ROAD BLDG 3, JACKSONVILLE, FL, 32216
Wiggins Randall Agent 4320 Deerwood Lake Parkway, Jacksonville, FL, 32216
Kandelker Yaron Director 4237 Salisbury Road, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 4237 SALISBURY ROAD, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 4320 Deerwood Lake Parkway, 101-209, Jacksonville, FL 32216 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Wiggins, Randall -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 4237 SALISBURY ROAD, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2013-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000840640 LAPSED 2010-CA-011418 DUVAL COUNTY 2011-09-06 2016-12-27 $35,554.62 THYSSENKRUPP ELEVATOR CORPORATION, 7481 NW 66TH STREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State