Entity Name: | VIA MARE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Apr 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Oct 2009 (15 years ago) |
Document Number: | N07000003435 |
FEI/EIN Number | 20-8815031 |
Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ELIM SERVICES INC | Agent |
Name | Role | Address |
---|---|---|
Shettler Rich | Treasurer | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
Herrick Linda | Secretary | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
Ellis Mark | Vice President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
Renner Gregg | President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
Langston Connie | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Turner Nancy | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-16 | Elim Services, Inc. | No data |
CANCEL ADM DISS/REV | 2009-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-17 |
AMENDED ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State