Search icon

FOUNTAIN GATE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: FOUNTAIN GATE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2480836
Mail Address: P.O. Box 57098, JACKSONVILLE, FL 32241
Address: 3858 San Jose Park Drive, JACKSONVILLE, FL 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Greene, Priscilla Agent 3858 San Jose Park Drive, JACKSONVILLE, FL 32217

Treasurer

Name Role Address
Prill, Aileen Treasurer P.O. Box 57098, JACKSONVILLE, FL 32241

Director

Name Role Address
Bakai, Bela Director P.O. Box 57098, JACKSONVILLE, FL 32241
Smith, Gloria Director P.O. Box 57098, JACKSONVILLE, FL 32241
Ginn, Cierra Director PO Box 57098, Jacksonville, FL 32241

Vice President

Name Role Address
Owen, Robert Vice President P.O. Box 57098, JACKSONVILLE, FL 32241

Secretary

Name Role Address
Mauk, Brenda Secretary P.O. Box 57098, JACKSONVILLE, FL 32241

President

Name Role Address
Ludwig, Diana President P.O. Box 57098, JACKSONVILLE, FL 32241

Other

Name Role Address
Greene, Priscilla Other P.O. Box 57098, JACKSONVILLE, FL 32241

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-24 Greene, Priscilla No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-20 3858 San Jose Park Drive, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-20 3858 San Jose Park Drive, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2019-11-20 3858 San Jose Park Drive, JACKSONVILLE, FL 32217 No data
AMENDED AND RESTATEDARTICLES 2018-04-10 No data No data
AMENDMENT 2017-01-23 No data No data
REINSTATEMENT 2009-07-13 No data No data
REVOKED FOR REGISTERED AGENT 2009-02-23 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-02-23 No data No data

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: 04 Feb 2025

Sources: Florida Department of State