Search icon

JAMESON PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JAMESON PLACE 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: 05 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2007 (18 years ago)
Document Number: N07000001255
FEI/EIN Number 205683417

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

Address: 7827 N. Wickham Rd., Melbourne, FL, 32940, US
Mail Address: 7827 N. Wickham Rd., Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Disturco Joseph President 7827 N. Wickham Rd., Melbourne, FL, 32940
Carroll Patty Treasurer 7827 N. Wickham Rd Suite D., Melbourne, FL, 32940
Cunningham Kenyon Secretary 7827 N. Wickham Rd Suite D., Melbourne, FL, 32940
Holmes Paul Director 7827 N. Wickham Rd Suite D., Melbourne, FL, 32940
Riordan Ann Marie Secretary 7827 N. Wickham Rd Suite D., Melbourne, FL, 32940
Burgey Greg Manager 7827 N. Wickham Rd, Melbourne, FL, 32940
KEYS PROPERTY MANAGEMENT LLC Agent 7827 N. Wickham Rd., Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 7827 N. Wickham Rd., Suite D, Melbourne, FL 32940 -
CHANGE OF MAILING ADDRESS 2020-01-15 7827 N. Wickham Rd., Suite D, Melbourne, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 7827 N. Wickham Rd., Suite D, Melbourne, FL 32940 -
REGISTERED AGENT NAME CHANGED 2017-12-20 KEYS PROPERTY MANAGEMENT LLC -
AMENDMENT 2007-04-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2018-04-01
AMENDED ANNUAL REPORT 2017-12-20
AMENDED ANNUAL REPORT 2017-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State