Entity Name: | FED 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: | 14 Jan 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Apr 2020 (5 years ago) |
Document Number: | N08000000442 |
FEI/EIN Number |
47-2225960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3960 COASTAL HWY, unit d, ST AUGUSTINE, FL, 32084, US |
Mail Address: | 951 PARADISE CIRCLE, ATLANTIC BEACH, FL, 32233-6960, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS MELINDA A | Treasurer | 951 PARADISE CIRCLE, ATLANTIC BEACH, FL, 32233 |
HOWELL ALEX | Vice President | 15502 STONEYBROOK WEST PKWY., WINTER GARDEN, FL, 34787 |
HOWELL ALEX | Director | 15502 STONEYBROOK WEST PKWY., WINTER GARDEN, FL, 34787 |
Adams Jeffrey | Agent | 951 PARADISE CIRCLE, ATLANTIC BEACH, FL, 322336960 |
ADAMS JEFFREY D | President | 951 PARADISE CIRCLE, ATLANTIC BEACH, FL, 32233 |
ADAMS JEFFREY D | Director | 951 PARADISE CIRCLE, ATLANTIC BEACH, FL, 32233 |
ADAMS MELINDA A | Secretary | 951 PARADISE CIRCLE, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-04-06 | - | - |
AMENDMENT | 2019-05-13 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-13 | 3960 COASTAL HWY, unit d, ST AUGUSTINE, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-04 | 951 PARADISE CIRCLE, ATLANTIC BEACH, FL 32233-6960 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-04 | Adams, Jeffrey | - |
AMENDMENT | 2017-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 3960 COASTAL HWY, unit d, ST AUGUSTINE, FL 32084 | - |
PENDING REINSTATEMENT | 2014-10-17 | - | - |
REINSTATEMENT | 2014-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-18 |
Amendment | 2020-04-06 |
ANNUAL REPORT | 2020-01-18 |
Amendment | 2019-05-13 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-06-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State