Search icon

TAPESTRY PARK COMMERCIAL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TAPESTRY PARK COMMERCIAL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jul 2008 (17 years ago)
Document Number: N08000006383
FEI/EIN Number 26-2938612
Address: % Cantrell & Morgan, Inc., 9822 Tapestry Park Circle, Jacksonville, FL, 32246, US
Mail Address: % Cantrell & Morgan, Inc., 9822 Tapestry Park Circle, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
Snider Amber Director 302 CAMPUSVIEW DRIVE, COLUMBUS, MO, 65201
McCurry James K Director 302 Campusview Drive, Columbia, MO, 65201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 % Cantrell & Morgan, Inc., 9822 Tapestry Park Circle, Suite 201, Jacksonville, FL 32246 No data
CHANGE OF MAILING ADDRESS 2017-02-01 % Cantrell & Morgan, Inc., 9822 Tapestry Park Circle, Suite 201, Jacksonville, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2012-07-27 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000185367 TERMINATED 1000000884729 DUVAL 2021-04-14 2041-04-21 $ 2,892.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State