Search icon

PLAZA SOUTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PLAZA SOUTH CONDOMINIUM 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: 24 Aug 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2002 (23 years ago)
Document Number: N28028
FEI/EIN Number 593090700

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

Address: 112 N. Ponce De Leon Blvd, Unit C., st augustine, FL, 32084, US
Mail Address: P.O. Box 1389, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINS ELIZABETH President P.O. Box 1389, ST. AUGUSTINE, FL, 32084
WEST JULIE Secretary P.O. Box 1389, ST. AUGUSTINE, FL, 32084
WHEELER SHELLEY Treasurer P.O. Box 1389, ST. AUGUSTINE, FL, 32084
Tarasenko Shantel Regi P.O. Box 1389, ST. AUGUSTINE, FL, 32084
ALSOP PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 112 N. Ponce De Leon Blvd, Unit C., st augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2024-04-29 112 N. Ponce De Leon Blvd, Unit C., st augustine, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 112 N. Ponce De Leon Blvd, Unit C., st augustine, FL 32085 -
REGISTERED AGENT NAME CHANGED 2024-02-29 ALSOP Property Management, LLC. -
AMENDMENT 2002-08-16 - -
NAME CHANGE AMENDMENT 1991-09-30 PLAZA SOUTH CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 1991-09-20 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000446090 TERMINATED 1000000900013 ST JOHNS 2021-08-27 2041-09-01 $ 921.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State