Entity Name: | MERCEDAS COURT 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: | 06 Jul 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jul 1987 (38 years ago) |
Document Number: | N04048 |
FEI/EIN Number |
592512181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3858 San Jose Park Drive, Jacksonville, FL, 32217, US |
Mail Address: | P.O. Box 57098, Jacksonville, FL, 32241, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stevens Colleen | Director | P.O. Box 57098, Jacksonville, FL, 32241 |
Stevens Colleen | Secretary | P.O. Box 57098, Jacksonville, FL, 32241 |
Rushing Nancy | Director | P.O. Box 57098, Jacksonville, FL, 32241 |
Rushing Nancy | Treasurer | P.O. Box 57098, Jacksonville, FL, 32241 |
McCall Kendall | Director | P.O. Box 57098, Jacksonville, FL, 32241 |
McCall Kendall | Vice President | P.O. Box 57098, Jacksonville, FL, 32241 |
Konopka Robin | Director | P.O. Box 57098, Jacksonville, FL, 32241 |
Konopka Robin | President | P.O. Box 57098, Jacksonville, FL, 32241 |
Greene Priscilla | Othe | P.O. Box 57098, Jacksonville, FL, 32241 |
Greene Priscilla | Agent | 3858 San Jose Park Drive, Jacksonville, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 3858 San Jose Park Drive, Jacksonville, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 3858 San Jose Park Drive, Jacksonville, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | Greene, Priscilla | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 3858 San Jose Park Drive, Jacksonville, FL 32217 | - |
REINSTATEMENT | 1987-07-20 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State