Search icon

U.S. I OFFICE CONDOMINIUM EAST ASSOCIATION, INC.

Company Details

Entity Name: U.S. I OFFICE CONDOMINIUM EAST ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 May 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2018 (7 years ago)
Document Number: N26427
FEI/EIN Number 59-2866370
Address: 2730 US Highway 1 S, STE E, ST. AUGUSTINE, FL 32086
Mail Address: 2465 U.S. HWY 1, S PMB 97, ST AUGUSTINE, FL 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BOGERT, MARINETTE Agent 574 VAILL POINT RD, ST AUGUSTINE, FL 32086

President

Name Role Address
BOGERT, MARINETTE President 574 VAILL POINT RD, ST AUGUSTINE, FL 32086

Director

Name Role Address
BOGERT, MARINETTE Director 574 VAILL POINT RD, ST AUGUSTINE, FL 32086

Secretary

Name Role Address
SAIKALY, BASHAR, DR Secretary 3300 KINGS RD S, ST. AUGUSTINE, FL 32086

Treasurer

Name Role Address
SAIKALY, BASHAR, DR Treasurer 3300 KINGS RD S, ST. AUGUSTINE, FL 32086

Vice President

Name Role Address
MARKHAM, CHARLES Vice President 936 DEER CHASE, ST AUGUSTINE, FL 32086

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-15 2730 US Highway 1 S, STE E, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2024-01-15 BOGERT, MARINETTE No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 574 VAILL POINT RD, ST AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 2730 US Highway 1 S, STE E, ST. AUGUSTINE, FL 32086 No data
AMENDMENT 2018-06-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-12
Amendment 2018-06-27
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State