Entity Name: | OFFICES AT JOHNS CREEK 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: | 12 May 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Aug 2022 (3 years ago) |
Document Number: | N05000004990 |
FEI/EIN Number |
203639519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St. Lucie, FL, 34952, US |
Mail Address: | Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St. Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOUSAND ROBERT | Secretary | c/o Watson Association Management, LLC, Port St. Lucie, FL, 34952 |
Triplett Scott | Vice President | c/o Watson Association Management, LLC, Port St. Lucie, FL, 34952 |
JACALONE MARC | Agent | 3505 US 1 SOUTH, ST. AUGUSTINE, FL, 32086 |
Jacalone Marc | President | c/o Watson Association Management, LLC, Port St. Lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-23 | Figueroa, Michelle A | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St. Lucie, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St. Lucie, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-22 | JACALONE, MARC | - |
AMENDMENT | 2022-08-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-22 | 3505 US 1 SOUTH, ST. AUGUSTINE, FL 32086 | - |
AMENDMENT | 2018-02-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-15 |
AMENDED ANNUAL REPORT | 2022-09-20 |
Amendment | 2022-08-22 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-08 |
Amendment | 2018-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State