Entity Name: | TOWN PLAZA OFFICES AT NOCATEE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Aug 2014 (11 years ago) |
Document Number: | N14000007307 |
FEI/EIN Number | 47-3894756 |
Address: | 2929 Plummer Cove Road, JACKSONVILLE, FL, 32223, US |
Mail Address: | 2929 Plummer Cove Road, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANSBACHER & SCHNEIDER, P.A. | Agent | 5150 BELFORT ROAD, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
LEVRINI ABIGAIL Dr. | Secretary | 460 TOWN PLAZA AVENUE, PONTE VEDRA, FL, 32081 |
Name | Role | Address |
---|---|---|
WHITMAN BEVERLY | Treasurer | 466 TOWN PLAZA AVENUE, PONTE VEDRA, FL, 32081 |
Name | Role | Address |
---|---|---|
McVay Ronald | President | 480 Town Plaza, Ponte Vedra, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 2929 Plummer Cove Road, SUITE 2, JACKSONVILLE, FL 32223 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 2929 Plummer Cove Road, SUITE 2, JACKSONVILLE, FL 32223 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-05-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State