Detail by Entity Name

Florida Not For Profit Corporation

JAMESTOWN OF INDIAN HARBOUR BEACH CONDOMINIUM ASSOCIATION, INC.

Filing Information
745324 59-1878052 12/20/1978 FL ACTIVE AMENDMENT AND NAME CHANGE 08/16/2022 NONE
Principal Address
900 Jamestown Ave.
Indian Harbour Beach, FL 32937

Changed: 09/07/2022
Mailing Address
785 WEST GRANADA BOULEVARD
SUITE 5
ORMOND BEACH, FL 32174

Changed: 03/20/2024
Registered Agent Name & Address Southern States Management Group Inc
785 WEST GRANADA BOULEVARD
SUITE 5
ORMOND BEACH, FL 32174

Name Changed: 09/19/2022

Address Changed: 03/20/2024
Officer/Director Detail Name & Address

Title PD

Klein, Daniel
785 WEST GRANADA BOULEVARD
SUITE 5
ORMOND BEACH, FL 32174

Title VP

Barone, Frank P
785 WEST GRANADA BOULEVARD
SUITE 5
ORMOND BEACH, FL 32174

Title Secretary

Osborn, Gregory
785 WEST GRANADA BOULEVARD
SUITE 5
ORMOND BEACH, FL 32174

Title Treasurer

MC DONALD, NEIL
785 WEST GRANADA BOULEVARD
SUITE 5
ORMOND BEACH, FL 32174

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/23/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
04/23/2023 -- ANNUAL REPORT View image in PDF format
09/19/2022 -- AMENDED ANNUAL REPORT View image in PDF format
09/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/16/2022 -- Amendment and Name Change View image in PDF format
05/25/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
10/06/2010 -- REINSTATEMENT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
10/22/2007 -- Reg. Agent Change View image in PDF format
10/04/2007 -- Reg. Agent Resignation View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
07/24/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format