Search icon

THE WATERFORD CONDOMINIUM ASSOCIATION OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: THE WATERFORD CONDOMINIUM ASSOCIATION OF JACKSONVILLE, 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: 18 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2019 (6 years ago)
Document Number: N06712
FEI/EIN Number 592787333

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

Address: 1011 3rd St North, Jacksonville Beach, FL, 32250, US
Mail Address: 1011 3rd St North, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Young Alex President 1011 3rd St North, Jacksonville Beach, FL, 32250
Schultes Jeff Vice President 1011 3rd St North, Jacksonville Beach, FL, 32250
Kline Douglas Treasurer 1011 3rd St North, Jacksonville Beach, FL, 32250
Logie Elizabeth Secretary 1011 3rd St North, Jacksonville Beach, FL, 32250
Littlefield Theresa Director 1011 3rd St North, Jacksonville Beach, FL, 32250
LIFESTYLES PROPERTY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 1011 3rd St North, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-01-07 1011 3rd St North, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1011 3rd st north, Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2021-08-20 Lifestyles Property Services LLC -
REINSTATEMENT 2019-01-15 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-11-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-08-26
AMENDED ANNUAL REPORT 2021-08-20
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State