Search icon

TWINLEAF CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TWINLEAF CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Oct 2005 (19 years ago)
Document Number: N05000010991
FEI/EIN Number 550911404
Address: 6620 SOUTHPOINT DR S, SUITE 610, JACKSONVILLE, FL, 32216, US
Mail Address: 6620 SOUTHPOINT DR S, SUITE 610, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
COBB & GONZALEZ, P. A. Agent

President

Name Role Address
Witte Jay President 6620 SOUTHPOINT DR S, JACKSONVILLE, FL, 32216

Director

Name Role Address
Weston Cheryl Director 6620 SOUTHPOINT DR S, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
Patel Umeshchandra Secretary 6620 SOUTHPOINT DR S, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
Perin Joan Treasurer 6620 SOUTHPOINT DR S, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
Becksmith Paul Vice President 6620 SOUTHPOINT DR S, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 4655 Salisbury Road, Suite 200, Jacksonville, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2019-04-02 Cobb & Gonzalez, P.A No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-02 6620 SOUTHPOINT DR S, SUITE 610, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2011-02-02 6620 SOUTHPOINT DR S, SUITE 610, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State