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 |
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 | - |
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 | - | - |
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 |
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