Entity Name: | THE RESERVE AT JAMES ISLAND 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: | 17 May 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Oct 2008 (17 years ago) |
Document Number: | N06000005382 |
FEI/EIN Number |
830458629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10961 BURNT MILL ROAD, JACKSONVILLE, FL, 32256, US |
Mail Address: | 10961 BURNT MILL ROAD, CLUBHOUSE, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pelton III Garry | Treasurer | 10961 Burnt Mill Road, Jacksonville, FL, 32256 |
Ropp Marilyn | Director | 10961 BURNT MILL ROAD, JACKSONVILLE, FL, 32256 |
Hassell Nancy | Vice President | 10961 Burnt Mill Road, Jacksonville, FL, 32256 |
Muller Donna | Director | 10961 Burnt Mill Road, Jacksonville, FL, 32256 |
McCabe & Ronsman | Agent | 110 Solana Road, Ponte Vedra Beach, FL, 32082 |
SEIBEL KEITH | President | 10961 BURNT MILL RD, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-26 | McCabe & Ronsman | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 110 Solana Road, Suite 102, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 10961 BURNT MILL ROAD, JACKSONVILLE, FL 32256 | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
CHANGE OF MAILING ADDRESS | 2008-10-27 | 10961 BURNT MILL ROAD, JACKSONVILLE, FL 32256 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-08-13 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State