Entity Name: | COSTA VERANO 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: | 16 Nov 2006 (18 years ago) |
Document Number: | N06000011943 |
FEI/EIN Number |
205899761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Costa Verano Front Office, 1031 1st Street South, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | Costa Verano Front Office, 1031 1st Street South, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eisenmann Mark | Vice President | Costa Verano Front Office, JACKSONVILLE BEACH, FL, 32250 |
Moore Susan | Secretary | Costa Verano Front Office, JACKSONVILLE BEACH, FL, 32250 |
Franzini Jessica | Director | Costa Verano Front Office, JACKSONVILLE BEACH, FL, 32250 |
KOVACH ANDY | Director | Costa Verano Front Office, JACKSONVILLE BEACH, FL, 32250 |
Wasserstein Daniel | Agent | Wasserstein, P.A., Boca Raton, FL, 33431 |
Scott Robert | Director | Costa Verano Front Office, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Wasserstein, Daniel | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | Wasserstein, P.A., 301 Yamato Road, Suite 2199, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-07 | Costa Verano Front Office, 1031 1st Street South, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2019-04-07 | Costa Verano Front Office, 1031 1st Street South, JACKSONVILLE BEACH, FL 32250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-09 |
AMENDED ANNUAL REPORT | 2019-05-02 |
Reg. Agent Resignation | 2019-04-15 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State