Search icon

ACQUILUS II CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ACQUILUS II CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jun 2006 (19 years ago)
Document Number: N06000006825
FEI/EIN Number 205094267
Address: 1201 1ST STREET NORTH, # 205, JACKSONVILLE BCH, FL, 32250
Mail Address: 1201 1ST STREET NORTH, # 205, JACKSONVILLE BCH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Krucker Matthew Agent 1201 1ST STREET NORTH, JACKSONVILLE BCH, FL, 32250

Vice President

Name Role Address
Hanbury David Vice President 1201 1st Street North, Jacksonville Beach, FL, 32250

President

Name Role Address
Mahoney Dan President 1201 1st Street North, Jacksonville Beach, FL, 32250

Treasurer

Name Role Address
Sizemore Carolyn Treasurer 1201 1st Street North, Jacksonville Beach, FL, 32250

Othe

Name Role Address
Knowles Peggy Othe 1201 1st Street North, Jacksonville Beach, FL, 32250

Manager

Name Role Address
Krucker Matthew Manager 1201 1st Street North, Jacksonville Beach, FL, 32250

Secretary

Name Role Address
Bruman Lori Secretary 1201 1st Street North, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1201 1ST STREET NORTH, #205, JACKSONVILLE BCH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2023-01-24 Krucker, Matthew No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 1201 1ST STREET NORTH, # 205, JACKSONVILLE BCH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2010-02-08 1201 1ST STREET NORTH, # 205, JACKSONVILLE BCH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-14
AMENDED ANNUAL REPORT 2016-10-05
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State