Search icon

EDGEWATER AT SUNBEAM CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EDGEWATER AT SUNBEAM 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: 01 Mar 2005 (20 years ago)
Document Number: N05000002160
FEI/EIN Number 202453360

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

Address: 120 Sea Grove Main Street, St. Augustine, FL, 32080, US
Mail Address: 120 Sea Grove Main Street, St. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERLAIN ROBERT President 120 Sea Grove Main Street, St. Augustine, FL, 32080
burgess jonathan Secretary 120 Sea Grove Main Street, St. Augustine, FL, 32080
TORPEY PATRICIA Vice President 120 Sea Grove Main Street, St. Augustine, FL, 32080
Payne Diana Director 120 Sea Grove Main Street, St. Augustine, FL, 32080
Sovereign-Jacobs Property Management Compa Agent 120 Sea Grove Main Street, St. Augustine, FL, 32080
stover robert Director 120 Sea Grove Main Street, St. Augustine, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 Sovereign-Jacobs Property Management Companies, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 120 Sea Grove Main Street, St. Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2023-01-26 120 Sea Grove Main Street, St. Augustine, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 120 Sea Grove Main Street, St. Augustine, FL 32080 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-09-17

Date of last update: 01 Jun 2025

Sources: Florida Department of State