Search icon

TRADEWINDS OF JENSEN BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TRADEWINDS OF JENSEN BEACH 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: 24 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (12 years ago)
Document Number: N07000000828
FEI/EIN Number 30-0872133

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

Address: 1111 SE FEDERAL HWY., SUITE 100, STUART, FL, 34994, US
Mail Address: 1111 SE FEDERAL HWY., SUITE 100, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEW WILLIAM President 1111 SE FEDERAL HWY., STUART, FL, 34994
MCNEW WILLIAM Director 1111 SE FEDERAL HWY., STUART, FL, 34994
HALL JOEL Vice President 1111 SE FEDERAL HWY., STUART, FL, 34994
HALL JOEL Director 1111 SE FEDERAL HWY., STUART, FL, 34994
EGGER JASON Treasurer 1111 SE FEDERAL HWY., STUART, FL, 34994
SHEA BARBARA Agent 1111 SE FEDERAL HWY., STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 1111 SE FEDERAL HWY., SUITE 100, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2016-03-02 SHEA, BARBARA -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 1111 SE FEDERAL HWY., SUITE 100, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2015-04-15 1111 SE FEDERAL HWY., SUITE 100, STUART, FL 34994 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDED AND RESTATEDARTICLES 2013-03-27 - -
AMENDMENT AND NAME CHANGE 2012-07-03 TRADEWINDS OF JENSEN BEACH CONDOMINIUM ASSOCIATION, INC. -
AMENDMENT 2011-11-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State