Entity Name: | MERRILL PINES CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Mar 2005 (20 years ago) |
Document Number: | N05000002713 |
FEI/EIN Number | 202608281 |
Address: | 4411 Sunbeam Rd, Jacksonville, FL, 32257, US |
Mail Address: | 4411 Sunbeam Rd, Jacksonville, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
QOR, LLC | Agent |
Name | Role | Address |
---|---|---|
ROBINSON ANNE | President | 4411 Sunbeam Rd, Jacksonville, FL, 32257 |
Name | Role | Address |
---|---|---|
Ierna Tina | Treasurer | 4411 Sunbeam Rd, Jacksonville, FL, 32257 |
Name | Role | Address |
---|---|---|
Bloomston Kelley | Secretary | 4411 Sunbeam Rd, Jacksonville, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 4411 Sunbeam Rd, 57035, Jacksonville, FL 32257 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 4411 Sunbeam Rd, 57035, Jacksonville, FL 32257 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-18 | QOR, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 4411 Sunbeam Rd, 57035, Jacksonville, FL 32257 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000228074 | TERMINATED | 1000000922418 | DUVAL | 2022-05-03 | 2042-05-11 | $ 935.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-09-07 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-06-14 |
AMENDED ANNUAL REPORT | 2018-10-30 |
ANNUAL REPORT | 2018-03-08 |
Reg. Agent Change | 2017-12-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State