Search icon

OFFICES AT JOHNS CREEK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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