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