Search icon

SOUTH BEACH TOWNHOMES, A CONDOMINIUM INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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