Search icon

SOUTH BEACH AT JACKSONVILLE CONDOMINIUM ASSOCIATIION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH AT JACKSONVILLE CONDOMINIUM ASSOCIATIION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N06000010847
FEI/EIN Number 010894751

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

Address: 2600 DOUGLAS ROAD, PH-8, CORAL GABLES, FL, 33134
Mail Address: 2600 DOUGLAS ROAD, PH-8, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLESTAS VICTOR M President 2600 DOUGLAS RD PH-8, CORAL GABLES, FL, 33134
BALLESTAS VICTOR M Director 2600 DOUGLAS RD PH-8, CORAL GABLES, FL, 33134
BALLESTAS VICTOR M Vice President 2600 DOUGLAS RD PH-8, CORAL GABLES, FL, 33134
BALLESTAS IVONNE Secretary 2600 DOUGLAS RD PH-8, CORAL GABLES, FL, 33134
BALLESTAS IVONNE Director 2600 DOUGLAS RD PH-8, CORAL GABLES, FL, 33134
FERNANDEZ JORGE A Agent 2600 DOUGALS RD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 FERNANDEZ, JORGE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-03-07 2600 DOUGLAS ROAD, PH-8, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-07 2600 DOUGALS RD, PH-8, CORAL GABLES, FL 33134 -
PENDING REINSTATEMENT 2012-03-07 - -
REINSTATEMENT 2012-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 2600 DOUGLAS ROAD, PH-8, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-03-07
ANNUAL REPORT 2009-07-07
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-02
Domestic Non-Profit 2006-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State