Search icon

VILLAGE GREEN AT BAYMEADOWS TWO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE GREEN AT BAYMEADOWS TWO 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: 16 Jul 1984 (41 years ago)
Document Number: N04186
FEI/EIN Number 592504663

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2600 Glenfield Dr, Green Cove Springs, FL, 32043, US
Mail Address: c/o Community Association Management Solut, 9838 Old Baymeadows Rd. PMB 289, Jacksonville, FL, 32256, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ross Christine President c/o Community Association Management Solut, Jacksonville, FL, 32256
Eichling Carol Treasurer c/o Community Association Management Solut, Jacksonville, FL, 32256
Bartlett-Willard Kristen Secretary c/o Community Association Management Solut, Jacksonville, FL, 32256
MacDonald Terry Vice President c/o Community Association Management Solut, Jacksonville, FL, 32256
Cech Roman Director c/o Community Association Management Solut, Jacksonville, FL, 32256
COMMUNITY ASSOCIATION MANAGEMENT SOLUTIONS LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 2600 Glenfield Dr, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 2600 Glenfield Dr, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2023-03-06 2600 Glenfield Dr, Green Cove Springs, FL 32043 -
REGISTERED AGENT NAME CHANGED 2023-03-06 Community Association Management Solutions of Florida Inc. -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State