Search icon

COSTA VERANO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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