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 |
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 |
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 |
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 | - | - |
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