Search icon

SUNBEAM-SHELLIE BUSINESS CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNBEAM-SHELLIE BUSINESS CENTER 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: 26 Jul 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Dec 2008 (16 years ago)
Document Number: N06000007924
FEI/EIN Number 205308518

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

Mail Address: 6028 Chester Ave # 105, Jacksonville, FL, 32217, US
Address: 9521 Shellie Rd, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVARIUS BEN D President 6028 Chester Ave, Jacksonville, FL, 32217
BALABAYEV SERGEY Director 6028 Chester Ave, Jacksonville, FL, 32217
LAVARIUS BEN D Director 6028 Chester Ave, Jacksonville, FL, 32217
BALABAYEV SERGEY Vice President 6028 Chester Ave, Jacksonville, FL, 32217
BALABEYEU NATALYA Director 6028 Chester Ave, Jacksonville, FL, 32217
BALABEYEU NATALYA Secretary 6028 Chester Ave, Jacksonville, FL, 32217
BANNING MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-12 9521 Shellie Rd, Suite 1, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2021-04-12 BANNING MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 6028 Chester Ave, Ste 105, Jacksonville, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 9521 Shellie Rd, Suite 1, JACKSONVILLE, FL 32257 -
CANCEL ADM DISS/REV 2008-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-06-15
AMENDED ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State