Search icon

AVILA EL JARDIN CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: AVILA EL JARDIN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Dec 2004 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Mar 2009 (16 years ago)
Document Number: N04000011523
FEI/EIN Number 202000026
Mail Address: c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St. Lucie, FL, 34952, US
Address: 1648 SE Port St Lucie Blvd., Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
WATSON ASSOCIATION MANAGEMENT, LLC Agent

President

Name Role Address
Devine Helen President 1648 SE Port St Lucie Blvd., Port St. Lucie, FL, 34952

Treasurer

Name Role Address
Venn Martha Treasurer 1648 SE Port St Lucie Blvd., Port St. Lucie, FL, 34952

Vice President

Name Role Address
March Yvonne Vice President 1648 SE Port St Lucie Blvd., Port St. Lucie, FL, 34952

Director

Name Role Address
Adler Robert Director c/o Watson Association Management, LLC, Port St. Lucie, FL, 34952
Harker Colleen Director c/o Watson Association Management, LLC, Port St. Lucie, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1648 SE Port St Lucie Blvd., Port St. Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2024-04-15 1648 SE Port St Lucie Blvd., Port St. Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1648 SE Port St Lucie Blvd., Port St. Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2020-03-12 Watson Association Management, LLC No data
AMENDMENT AND NAME CHANGE 2009-03-16 AVILA EL JARDIN CONDOMINIUM ASSOCIATION, INC. No data
MERGER 2009-01-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 300000093893

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State