Search icon

CONDOMINIUM OWNERS ASSOCIATION OF PABLO SURFSIDE, INC. - Florida Company Profile

Company Details

Entity Name: CONDOMINIUM OWNERS ASSOCIATION OF PABLO SURFSIDE, 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: 06 Aug 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: N10574
FEI/EIN Number 592995060

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

Address: PABLO SURFSIDE CONDO, INC., 1951 OCEAN DR S, JACKSONVILLE, FL, 32250, US
Mail Address: 4508 Swilcan Bridge Ln N, Jacksonville, FL, 32224, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UDELL ROB Director 1951 OCEAN DR S #3A, JACKSONVILLE BEACH, FL, 32250
FREEDMAN CAROL Director 1951 OCEAN DR S #4A, JACKSONVILLE BEACH, FL, 32250
FREEDMAN Barney Director 1951 OCEAN DR S #4B, JACKSONVILLE BEACH, FL, 32250
Doll David Director 1951 OCEAN DR S #1A, JACKSONVILLE BEACH, FL, 32250
Freedman Barney Agent PABLO SURFSIDE CONDO, INC., JACKSONVILLE, FL, 32250
Park Debbie Director 1951 OCEAN DR S #2A, JACKSONVILLE BEACH, FL, 32250
FOSTER GARY Director 1951 OCEAN DR S #1B, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 PABLO SURFSIDE CONDO, INC., 1951 OCEAN DR S, 4B, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 2016-04-29 PABLO SURFSIDE CONDO, INC., 1951 OCEAN DR S, JACKSONVILLE, FL 32250 -
REINSTATEMENT 2016-04-29 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 Freedman, Barney -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-14 PABLO SURFSIDE CONDO, INC., 1951 OCEAN DR S, JACKSONVILLE, FL 32250 -
REINSTATEMENT 1989-08-31 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-04-29
ANNUAL REPORT 2009-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State