Search icon

SCHEIDEL COURT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SCHEIDEL COURT 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: 25 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: N05000010989
FEI/EIN Number 204409337

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

Address: 793 Mayport Rd, ATLANTIC BEACH, FL, 32233, US
Mail Address: 793 Mayport Rd, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Latarshia Secretary 1112 Scheidel Ct, Atlantic Beach, FL, 32233
Sax Robert M President 1108 SCHEIDEL CT, ATLANTIC BEACH, FL, 32233
Brown Christine Vice President 1130 Scheidel Ct, Atlantic Beach, FL, 32233
Beaches Habitat Agent 793 Mayport Rd, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 793 Mayport Rd, ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 793 Mayport Rd, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2021-01-25 793 Mayport Rd, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2021-01-25 Beaches Habitat -
REINSTATEMENT 2020-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-25
REINSTATEMENT 2020-10-30
ANNUAL REPORT 2019-02-15
REINSTATEMENT 2018-05-17
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-06-18
ANNUAL REPORT 2006-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State