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 |
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 |
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 | - | - |
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