Search icon

GEORGETOWN CONDOMINIUM HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GEORGETOWN CONDOMINIUM HOMEOWNER'S 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: 02 Jun 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2018 (7 years ago)
Document Number: N93000002611
FEI/EIN Number 593386474

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

Address: 5991 Chester Ave. #203, JACKSONVILLE, FL, 32217, US
Mail Address: c/o Interlaced Property Solutions, 5991 Chester Ave. Suite 203, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morris Matthew President c/o Interlaced Property Solutions, JACKSONVILLE, FL, 32217
Murphy Shea Vice President c/o Interlaced Property Solutions, JACKSONVILLE, FL, 32217
Welch Lane Secretary c/o Interlaced Property Solutions, JACKSONVILLE, FL, 32217
Bennett Patricia Agent c/o Interlaced Property Solutions, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-11-02 5991 Chester Ave. #203, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2019-06-24 5991 Chester Ave. #203, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2019-06-24 Bennett, Patricia -
REGISTERED AGENT ADDRESS CHANGED 2019-06-24 c/o Interlaced Property Solutions, 5991 Chester Ave. Suite 203, JACKSONVILLE, FL 32217 -
AMENDMENT 2018-08-29 - -
REINSTATEMENT 2004-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-11-02
AMENDED ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2019-02-27
Amendment 2018-08-29
ANNUAL REPORT 2018-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State