Search icon

RJA CONDOMINIUM INVESTMENTS, INC.

Company Details

Entity Name: RJA CONDOMINIUM INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000116078
FEI/EIN Number 020649814
Address: 1953 SW MACEDO BLVD, PORT ST. LUCIE, FL, 34983
Mail Address: 1953 SW MACEDO BLVD, PORT ST. LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BELLANTONI ROCCO Agent 1955 SW S MACEDO BLVD, PORT SAINT LUCIE, FL, 34984

Director

Name Role Address
BELLANTONI JAMES Director 1955 SW S MACEDO BLVD, PORT SAINT LUCIE, FL, 34984
BELLANTONI ROCCO Director 1955 SW S MACEDO BLVD, PORT SAINT LUCIE, FL, 34984

President

Name Role Address
BELLANTONI JAMES President 1955 SW S MACEDO BLVD, PORT SAINT LUCIE, FL, 34984

Secretary

Name Role Address
BELLANTONI JAMES Secretary 1955 SW S MACEDO BLVD, PORT SAINT LUCIE, FL, 34984

Vice President

Name Role Address
BELLANTONI JAMES Vice President 1955 SW S MACEDO BLVD, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-28 1955 SW S MACEDO BLVD, PORT SAINT LUCIE, FL 34984 No data
REGISTERED AGENT NAME CHANGED 2008-01-14 BELLANTONI, ROCCO No data
NAME CHANGE AMENDMENT 2003-12-10 RJA CONDOMINIUM INVESTMENTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State