Search icon

SERENA POINT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SERENA POINT 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 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2018 (7 years ago)
Document Number: N06000010107
FEI/EIN Number 208346022

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

Address: 7645 Gate Parkway #202, JACKSONVILLE, FL, 32256, US
Mail Address: 7645 Gate Parkway #202, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wurster Kirk President 7645 Gate Parkway Suite 202, Jacksonville, FL, 32256
Modrack Greg Vice President 7645 Gate Parkway Suite 202, Jacksonville, FL, 32256
Moran Kevin Secretary 7645 Gate Parkway, Jacksonville, FL, 32256
Torres Misty Prop 7645 Gate Parkway, Jacksonville, FL, 32256
TORRES MISTY Agent 7645 GATE PARKWAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 7645 GATE PARKWAY, UNIT 202, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2023-10-02 TORRES, MISTY -
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 7645 Gate Parkway #202, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-08-29 7645 Gate Parkway #202, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2018-03-20 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-11-30 - -
REINSTATEMENT 2011-04-25 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-03-04 - -
CANCEL ADM DISS/REV 2007-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
Reg. Agent Change 2023-10-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
Reg. Agent Resignation 2020-04-06
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-04-27
Reinstatement 2018-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State