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 |
Name | Role |
---|---|
WATSON ASSOCIATION MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
Devine Helen | President | 1648 SE Port St Lucie Blvd., Port St. Lucie, FL, 34952 |
Name | Role | Address |
---|---|---|
Venn Martha | Treasurer | 1648 SE Port St Lucie Blvd., Port St. Lucie, FL, 34952 |
Name | Role | Address |
---|---|---|
March Yvonne | Vice President | 1648 SE Port St Lucie Blvd., Port St. Lucie, FL, 34952 |
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 |
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 |
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