Search icon

GOVERNORS LANDING CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: GOVERNORS LANDING CONDOMINIUM, 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: 11 May 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: N26393
FEI/EIN Number 593020933

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

Address: 100 GOVERNOR ST., GREEN COVE SPRINGS, FL, 32043
Mail Address: 100 GOVERNOR ST., GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carroll Jimmy Director 124 GOVERNOR STREET, GREEN COVE SPRINGS, FL, 32043
Smith Kayla Director 166 Governor Street, Green Cove Springs, FL, 32043
Paterson Larry S Agent 136 GOVERNOR STREET, GREEN COVE SPRINGS, FL, 32043
Elrod Lynn Director 142 Governor Street, Green Cove Springs, FL, 32043
Miller Marsha Director 138 Governor Street, Green Cove Springs, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92239000063 GOVERNOR'S LANDING CONDOMINIUM ASSOCIATION, INC. ACTIVE 1992-08-26 2027-12-31 - 100 GOVERNOR STREET, GREEN COVE SPRINGS, FL, 32043, US

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 136 GOVERNOR STREET, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2016-01-28 Paterson, Larry S -
CHANGE OF PRINCIPAL ADDRESS 1990-01-19 100 GOVERNOR ST., GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 1990-01-19 - -
CHANGE OF MAILING ADDRESS 1990-01-19 100 GOVERNOR ST., GREEN COVE SPRINGS, FL 32043 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State