Entity Name: | THE JOHN GORRIE 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: | 25 Apr 2011 (14 years ago) |
Document Number: | N11000004145 |
FEI/EIN Number |
383838578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Vesta Property Services, 200 Business Park Circle, Saint Augustine, FL, 32095, US |
Mail Address: | Vesta Property Services, 200 Business Park Circle, Saint Augustine, FL, 32095, US |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perkins Kellie | President | 200 Business Park Circle, Saint Augustine, FL, 32095 |
Sang Jonathan | Vice President | 200 Business Park Circle, Saint Augustine, FL, 32095 |
Bailey Victor | Secretary | 200 Business Park Circle, Saint Augustine, FL, 32095 |
Collins Russ | Treasurer | 200 Business Park Circle, St Augustine, FL, 32095 |
Hunt Nancy | Member | 200 Business Park Circle, St Augustine, FL, 32095 |
VESTA PROPERTY SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-09 | Vesta Property Services, 200 Business Park Circle, Suite 101, Saint Augustine, FL 32095 | - |
CHANGE OF MAILING ADDRESS | 2020-04-09 | Vesta Property Services, 200 Business Park Circle, Suite 101, Saint Augustine, FL 32095 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-09 | Vesta Property Services | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-09 | 200 Business Park Circle, Suite 101, Saint Augustine, FL 32095 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-04-09 |
Reg. Agent Resignation | 2019-12-26 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-28 |
AMENDED ANNUAL REPORT | 2017-07-20 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State