Search icon

JEWFISH KEY PRESERVATION ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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