Entity Name: | THE WATERMARK CONDOMINIUM ASSOCIATION OF JACKSONVILLE BEACH, 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: | 04 Oct 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Oct 2005 (19 years ago) |
Document Number: | N04000009444 |
FEI/EIN Number |
371506355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5455 A1A SOUTH, ST. AUGUSTINE, FL, 32080, US |
Address: | 240 CANAL BLVD. STE. 2, PONTE VEDRA, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vinelli John B | Treasurer | 5455 A1A South, St. Augustine, FL, 32080 |
McCaleb Scott | Vice President | 5455 A1A South, St. Augustine, FL, 32080 |
Montgomery Ladson | President | 5455 A1A South, St. Augustine, FL, 32080 |
Musfeldt Linda | Secretary | 5455 A1A SOUTH, ST. AUGUSTINE, FL, 32080 |
Vince Bonica | Director | 5455 A1A SOUTH, ST. AUGUSTINE, FL, 32080 |
MAY MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-08-02 | 240 CANAL BLVD. STE. 2, PONTE VEDRA, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2018-08-02 | 240 CANAL BLVD. STE. 2, PONTE VEDRA, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-02 | MAY MANAGEMENT SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-02 | 5455 A1A SOUTH, ST. AUGUSTINE, FL 32080 | - |
CANCEL ADM DISS/REV | 2005-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-14 |
Reg. Agent Change | 2018-08-02 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-12 |
AMENDED ANNUAL REPORT | 2016-09-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State