Search icon

FOUNTAIN GATE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOUNTAIN GATE 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: 09 Nov 1984 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Apr 2018 (7 years ago)
Document Number: N06105
FEI/EIN Number 592480836

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

Address: 3858 San Jose Park Drive, JACKSONVILLE, FL, 32217, US
Mail Address: P.O. Box 57098, JACKSONVILLE, FL, 32241, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prill Aileen Treasurer P.O. Box 57098, JACKSONVILLE, FL, 32241
Bakai Bela Director P.O. Box 57098, JACKSONVILLE, FL, 32241
Owen Robert Vice President P.O. Box 57098, JACKSONVILLE, FL, 32241
Mauk Brenda Secretary P.O. Box 57098, JACKSONVILLE, FL, 32241
Ludwig Diana President P.O. Box 57098, JACKSONVILLE, FL, 32241
Greene Priscilla Othe P.O. Box 57098, JACKSONVILLE, FL, 32241
Greene Priscilla Agent 3858 San Jose Park Drive, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-24 Greene, Priscilla -
CHANGE OF PRINCIPAL ADDRESS 2019-11-20 3858 San Jose Park Drive, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-20 3858 San Jose Park Drive, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2019-11-20 3858 San Jose Park Drive, JACKSONVILLE, FL 32217 -
AMENDED AND RESTATEDARTICLES 2018-04-10 - -
AMENDMENT 2017-01-23 - -
REINSTATEMENT 2009-07-13 - -
REVOKED FOR REGISTERED AGENT 2009-02-23 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-02-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-18
AMENDED ANNUAL REPORT 2019-11-20
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-24
Amendment 2017-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State