Entity Name: | ORTEGA STORAGE 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: | 03 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Aug 2009 (16 years ago) |
Document Number: | N04000010376 |
FEI/EIN Number |
352215493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 751 Oak Street, JACKSONVILLE, FL, 32204, US |
Mail Address: | 751 Oak Street, JACKSONVILLE, FL, 32204, US |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THORNTON JOHN T | Director | 751 Oak Street, JACKSONVILLE, FL, 32204 |
THORNTON JOHN T | President | 751 Oak Street, JACKSONVILLE, FL, 32204 |
WEYER JOHN | Director | 4168 OXFORD AVE., JACKSONVILLE, FL, 32210 |
WEYER JOHN | Vice President | 4168 OXFORD AVE., JACKSONVILLE, FL, 32210 |
WEYER JOHN | Treasurer | 4168 OXFORD AVE., JACKSONVILLE, FL, 32210 |
THORNTON JOHN T | Agent | 751 Oak Street, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 751 Oak Street, Suite 110, JACKSONVILLE, FL 32204 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 751 Oak Street, Suite 110, JACKSONVILLE, FL 32204 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 751 Oak Street, Suite 110, JACKSONVILLE, FL 32204 | - |
REINSTATEMENT | 2009-08-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-08-10 | THORNTON, JOHN T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State