Entity Name: | SOUTH BEACH TOWNHOMES, A CONDOMINIUM 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 Nov 1995 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Mar 2020 (5 years ago) |
Document Number: | N95000005195 |
FEI/EIN Number |
593389317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1954 1st Street South, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 1954 1st Street South, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRING JOHN BII | President | 1954 1ST STREET SOUTH, JACKSONVILLE BEACH, FL, 32250 |
FARR ERIC | Treasurer | 173 20TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250 |
Warren Garrett | Vice President | 1947 2nd Street South, Jacksonville Beach, FL, 32250 |
McCamish Jesse II | Secretary | 135 20th Avenus South, Jacksonville Beach, FL, 32250 |
Herring John | Agent | 1954 1st Street South, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-03-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-09 | 1954 1st Street South, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-09 | 1954 1st Street South, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2020-01-09 | 1954 1st Street South, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-09 | Herring, John | - |
AMENDMENT AND NAME CHANGE | 2018-08-27 | SOUTH BEACH TOWNHOMES, A CONDOMINIUM INC | - |
REINSTATEMENT | 2018-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-12 |
Amendment | 2020-03-23 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-02-17 |
Amendment and Name Change | 2018-08-27 |
REINSTATEMENT | 2018-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State