Entity Name: | JESUP'S RESERVE TOWNHOMES OWNERS' 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: | 02 Oct 2006 (19 years ago) |
Document Number: | N06000010321 |
FEI/EIN Number |
260212350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US |
Mail Address: | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Atti Lou | President | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Luxon Robert | Director | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Ropella Mark | Vice President | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Parchment Pia Valenciano | Director | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Norbutus Cory | Director | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Alce Quens | Treasurer | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Specialty Management Company of Central Fl | Agent | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-05-12 | Specialty Management Company | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-03 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2020-06-03 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-03 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-06-29 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State