Search icon

THE COURTYARDS AT MAYPORT I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COURTYARDS AT MAYPORT I 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: 08 Nov 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 1992 (33 years ago)
Document Number: N12007
FEI/EIN Number 592907669

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

Address: 630 Kingsley Avenue, Orange Park, FL, 32073, US
Mail Address: 630 Kingsley Avenue, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASHAM DEBORAH President 630 Kingsley Avenue, Orange Park, FL, 32073
Petsoulakis Anthony Secretary 630 Kingsley Avenue, Orange Park, FL, 32073
Richardson Vincent Treasurer 630 Kingsley Avenue, Orange Park, FL, 32073
Durden Jeffrey Vice President 630 Kingsley Avenue, Orange Park, FL, 32073
Jackson Margaret Director 630 Kingsley Avenue, Orange Park, FL, 32073
FREEDOM COMMUNITY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 630 Kingsley Avenue, Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 630 Kingsley Avenue, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2023-04-28 630 Kingsley Avenue, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Freedom Community Management -
REINSTATEMENT 1992-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1988-01-13 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-11-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-13
AMENDED ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State