Search icon

ETTA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ETTA 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: 14 Jun 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2005 (20 years ago)
Document Number: N04000005857
FEI/EIN Number 400061584

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

Address: PROFESSIONAL COMMUNITY MGMT, INC., 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065
Mail Address: PROFESSIONAL COMMUNITY MGMT, INC., 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY DAVIS SHAW President PROFESSIONAL COMMUNITY MGMT, INC., ORANGE PARK, FL, 32065
MAY DAVIS SHAW Director PROFESSIONAL COMMUNITY MGMT, INC., ORANGE PARK, FL, 32065
CATANIA Christopher Secretary 786 BLANDING BLVD STE 118, ORANGE PARK, FL, 32065
CATANIA Christopher Director 786 BLANDING BLVD STE 118, ORANGE PARK, FL, 32065
PERRY ALAN Agent 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065
JOHNSON LEE Vice President PROFESSIONAL COMMUNITY MGMT, INC., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-05 PROFESSIONAL COMMUNITY MGMT, INC., 786 BLANDING BLVD #118, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-24 PROFESSIONAL COMMUNITY MGMT, INC., 786 BLANDING BLVD #118, ORANGE PARK, FL 32065 -
CANCEL ADM DISS/REV 2005-10-14 - -
REGISTERED AGENT NAME CHANGED 2005-10-14 PERRY, ALAN -
REGISTERED AGENT ADDRESS CHANGED 2005-10-14 786 BLANDING BLVD #118, ORANGE PARK, FL 32065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State