Entity Name: | CONDON JEWELERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Jul 2017 (8 years ago) |
Document Number: | P17000064426 |
FEI/EIN Number | 39-1079011 |
Address: | 1390 NW FED. HWY, STUART, FL, 34994, US |
Mail Address: | 1390 NW FED. HWY, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONDON TODD | Agent | 256 SW CRESCENT AVE, PORT ST LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
CONDON TODD | President | 256 SW CRESCENT AVE, PORT ST LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
CONDON TODD | Treasurer | 256 SW CRESCENT AVE, PORT ST LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
CONDON DINAH | Vice President | 256 SW CRESCENT AVE, PORT ST LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-17 | 850 NW Federal Hwy Suite 231, STUART, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-17 | 850 NW Federal Hwy Suite 231, STUART, FL 34994 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 256 SW CRESCENT AVE, PORT ST LUCIE, FL 34984 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
Domestic Profit | 2017-07-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State