Search icon

SAN MARCO PLACE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SAN MARCO PLACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Dec 2006 (18 years ago)
Document Number: N06000013041
FEI/EIN Number 208448158
Mail Address: 1478 Riverplace Blvd, JACKSONVILLE, FL, 32207, US
Address: 1478 RIVERPLACE BLVD., LOBBY, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Wahl Hans Agent 4655 Salisbury Road, Jacksonville, FL, 32256

Director

Name Role Address
Balanky Michael Director 6620 Southpoint Drive South, Jacksonville, FL, 32216

Treasurer

Name Role Address
Ralph Jim Treasurer 6620 Southpoint Drive South, Jacksonville, FL, 32216

Vice President

Name Role Address
Wiley John M Vice President 6620 Southpoint Drive South, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
Brown Andrew Secretary 6620 Southpoint Drive South, Jacksonville, FL, 32216

President

Name Role Address
Fleming Edward President 6620 Southpoint Drive South, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 Wahl, Hans No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 4655 Salisbury Road, Suite 200, Jacksonville, FL 32256 No data
CHANGE OF MAILING ADDRESS 2023-01-18 1478 RIVERPLACE BLVD., LOBBY, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 1478 RIVERPLACE BLVD., LOBBY, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State