Search icon

COSTA DEL SOL OF JACKSONVILLE BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COSTA DEL SOL OF JACKSONVILLE BEACH 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: 09 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: N05000012420
FEI/EIN Number 204026949

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

Address: 820 2ND ST SOUTH, UNIT B, JACKSONVILLE BEACH, FL, 32250
Mail Address: 15920 SW 87 AVENUE, PALMETTO BAY, FL, 33157
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOURJAILY CECILIA President 15920 SW 87 AVENUE, PALMETTO BAY, FL, 33157
BOURJAILY CECILIA Secretary 15920 SW 87 AVENUE, PALMETTO BAY, FL, 33157
BOURJAILY CECILIA Treasurer 15920 SW 87 AVENUE, PALMETTO BAY, FL, 33157
Bourjaily Paul Secretary 15920 SW 87 AVENUE, PALMETTO BAY, FL, 33157
BOURJAILY CECILIA Agent 15920 SW 87 AVENUE, PALMETTO BAY, FL, 33157
BOURJAILY CECILIA Director 15920 SW 87 AVENUE, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-02 - -
REGISTERED AGENT NAME CHANGED 2016-02-02 BOURJAILY, CECILIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-30 15920 SW 87 AVENUE, PALMETTO BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-30 820 2ND ST SOUTH, UNIT B, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2009-05-30 820 2ND ST SOUTH, UNIT B, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
REINSTATEMENT 2021-04-07
REINSTATEMENT 2018-01-16
REINSTATEMENT 2016-02-02
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State