Search icon

JC-1 CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: JC-1 CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jul 1998 (27 years ago)
Document Number: N98000004386
FEI/EIN Number 593525257
Address: 2220 J & C BLVD., #5, NAPLES, FL, 34109, US
Mail Address: 2220 J & C BLVD., #5, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MUELLER GREGG Agent 2220 J AND C BLVD, NAPLES, FL, 34109

Secretary

Name Role Address
JESSICA MUELLER Secretary 2220 J & C BLVD., #5, NAPLES, FL, 34109
MUELLER DAWN Secretary 2220 J & C BLVD., #5, NAPLES, FL, 34109

President

Name Role Address
MUELLER GREGG President 2220 J & C BLVD., #5, NAPLES, FL, 34109

Director

Name Role Address
MUELLER DAWN Director 2220 J & C BLVD., #5, NAPLES, FL, 34109
JESSICA MUELLER Director 2220 J & C BLVD., #5, NAPLES, FL, 34109

Treasurer

Name Role Address
MUELLER DAWN Treasurer 2220 J & C BLVD., #5, NAPLES, FL, 34109
JESSICA MUELLER Treasurer 2220 J & C BLVD., #5, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-19 MUELLER, GREGG No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 2220 J AND C BLVD, SUITE 5, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2220 J & C BLVD., #5, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2013-04-30 2220 J & C BLVD., #5, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-05-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State