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 |
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 |
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 | - | - |
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