Search icon

JADE EAST SUITES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: JADE EAST SUITES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Oct 1986 (39 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N17136
FEI/EIN Number 592772805

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

Address: 2900 13th Street, St. Cloud, FL, 34769, US
Mail Address: 2900 13th Street, St. Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JADE EAST SUITES CONDOMINIUM ASSOCIATION, INC., NEW YORK 1220537 NEW YORK

Key Officers & Management

Name Role Address
Patel Vipul President 2900 13th Street, St. Cloud, FL, 34769
Patel Nayan Director 2900 13th Street, St. Cloud, FL, 34769
Patel Manish Vice President 2900 13th Street, St. Cloud, FL, 34769
Patel Manish Director 2900 13th Street, St. Cloud, FL, 34769
Patel Vipul Agent 2900 13th Street, St. Cloud, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-23 2900 13th Street, St. Cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2014-10-23 Patel, Vipul -
REGISTERED AGENT ADDRESS CHANGED 2014-10-23 2900 13th Street, St. Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2014-10-23 2900 13th Street, St. Cloud, FL 34769 -
REINSTATEMENT 2002-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-10-23
ANNUAL REPORT 2014-04-30
Reg. Agent Change 2014-01-30
Reg. Agent Resignation 2013-11-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State