Search icon

PIER HOUSE OF JACKSONVILLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PIER HOUSE OF JACKSONVILLE 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: 29 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 1993 (32 years ago)
Document Number: N07359
FEI/EIN Number 592350407

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

Address: 221 6TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: PO Box 1792, Ponte Vedra Beach, FL, 32004, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTIN MIKE Vice President PO Box 1792, Ponte Vedra Beach, FL, 32004
FRANKLIN SNELSON Director PO Box 1792, Ponte Vedra Beach, FL, 32004
SPARKS Barbara Secretary PO Box 1792, Ponte Vedra Beach, FL, 32004
LINDLEY GEORGE President PO Box 1792, Ponte Vedra Beach, FL, 32004
Elliott Breanna Treasurer PO Box 1792, Ponte Vedra Beach, FL, 32004
Pendergast Keegan Director PO Box 1792, Ponte Vedra Beach, FL, 32004
Phillips Chris Agent 830-13 A1A North, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-29 221 6TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2022-01-29 Phillips, Chris -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 830-13 A1A North, Suite 129, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 221 6TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 1993-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State