Search icon

CONDON JEWELERS, INC.

Company Details

Entity Name: CONDON JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Sep 1989 (35 years ago)
Date of dissolution: 31 Jul 2017 (8 years ago)
Last Event: DOMESTICATED
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: P25986
FEI/EIN Number 39-1079011
Address: 1390 NW FEDERAL HWY, STUART, FL 34994
Mail Address: 1390 NW FEDERAL HWY, STUART, FL 34994
ZIP code: 34994
County: Martin
Place of Formation: WISCONSIN

Agent

Name Role Address
CONDON, TODD Agent 1390 NW FEDERAL HIGHWAY, STUART, FL 34994

President

Name Role Address
CONDON, TODD President 256 SW CRESCENT AVE, PORT SAINT LUCIE, FL 34984

Treasurer

Name Role Address
CONDON, TODD Treasurer 256 SW CRESCENT AVE, PORT SAINT LUCIE, FL 34984

Vice President

Name Role Address
CONDON, DINAH Vice President 256 S.W. CRESCENT AVENUE, PORT ST. LUCIE, FL 34984

Secretary

Name Role Address
CONDON, DINAH Secretary 256 SW CRESCENT, AVENUE PORT SAINT LUCIE, FL 34984

Events

Event Type Filed Date Value Description
DOMESTICATED 2017-07-31 No data P17000064426
CHANGE OF PRINCIPAL ADDRESS 2011-02-10 1390 NW FEDERAL HWY, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2011-02-10 1390 NW FEDERAL HWY, STUART, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 1390 NW FEDERAL HIGHWAY, STUART, FL 34994 No data
REGISTERED AGENT NAME CHANGED 1996-06-10 CONDON, TODD No data
REINSTATEMENT 1996-06-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-07-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State