Search icon

JASMINE BAY NORTH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: JASMINE BAY NORTH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2014 (11 years ago)
Document Number: N07000004585
FEI/EIN Number 260141893
Mail Address: c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US
Address: 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SEACREST SOUTHWEST Agent 1044 CASTELLO DR STE 206, NAPLES, FL, 34103

President

Name Role Address
Odorczyk James President c/o SEACREST SOUTHWEST, NAPLES, FL, 34103

Vice President

Name Role Address
Uva Donald Vice President c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
Nardella Edward Vice President c/o SEACREST SOUTHWEST, NAPLES, FL, 34103

Treasurer

Name Role Address
Cochrane Robert Treasurer c/o SEACREST SOUTHWEST, NAPLES, FL, 34103

Secretary

Name Role Address
Polesne Linda Secretary c/o SEACREST SOUTHWEST, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1044 CASTELLO DR STE 206, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2023-04-18 1044 CASTELLO DR STE 206, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2023-04-18 SEACREST SOUTHWEST No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 1044 CASTELLO DR STE 206, NAPLES, FL 34103 No data
AMENDMENT 2014-04-18 No data No data
AMENDMENT 2009-06-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State