Search icon

SAN JOSE PROFESSIONAL CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAN JOSE PROFESSIONAL CENTER 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: 12 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Nov 2014 (10 years ago)
Document Number: N07000002586
FEI/EIN Number 264775239

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

Address: 4745 SUTTON PARK CT #601, JACKSONVILLE, FL, 32224, US
Mail Address: 4745 SUTTON PARK CT #601, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAOUM SAMER President 4745 SUTTON PARK CT #601, JACKSONVILLE, FL, 32224
NAOUM SAMER Director 4745 SUTTON PARK CT #601, JACKSONVILLE, FL, 32224
BASHIR SINAN Vice President 4745 SUTTON PARK CT #601, JACKSONVILLE, FL, 32224
BASHIR SINAN Director 4745 SUTTON PARK CT #601, JACKSONVILLE, FL, 32224
MADFIS VADIM L Secretary 6320 SAINT AUGUSTINE RD., UNIT 12, JACKSONVILLE, FL, 32217
MADFIS VADIM L Director 6320 SAINT AUGUSTINE RD., UNIT 12, JACKSONVILLE, FL, 32217
BASHIR SINAN Agent 4745 SUTTON PARK CT #601, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
AMENDMENT 2014-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-25 4745 SUTTON PARK CT #601, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2014-11-25 4745 SUTTON PARK CT #601, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2014-11-25 BASHIR, SINAN -
REGISTERED AGENT ADDRESS CHANGED 2014-11-25 4745 SUTTON PARK CT #601, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State