Entity Name: | JEWFISH KEY PRESERVATION ASSOCIATION, 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 Jul 1988 (37 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 May 2023 (2 years ago) |
Document Number: | N27348 |
FEI/EIN Number |
650059116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637, US |
Mail Address: | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mincberg Michael | President | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637 |
Ellis Catherine | Secretary | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637 |
Mollenhour Jordan | Vice President | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637 |
HOME ENCOUNTER HECM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL 33637 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL 33637 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Home Encounter HECM, LLC | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL 33637 | - |
AMENDED AND RESTATEDARTICLES | 2023-05-19 | - | - |
REINSTATEMENT | 2022-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2003-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1991-04-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000066047 | TERMINATED | 2017 CA 4644 | CIRCUIT COURT MANATEE COUNTY | 2021-02-06 | 2026-02-15 | $105000.00 | MEGHAN DAVIS, 176 COASTAL HAMMOCK COURT, OSPREY, FL 34229 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
Amended and Restated Articles | 2023-05-19 |
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-10-24 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State