Detail by Entity Name

Florida Not For Profit Corporation

MERCEDAS COURT CONDOMINIUM ASSOCIATION, INC.

Filing Information
N04048 59-2512181 07/06/1984 FL ACTIVE REINSTATEMENT 07/20/1987
Principal Address
3858 San Jose Park Drive
Jacksonville, FL 32217

Changed: 04/16/2019
Mailing Address
P.O. Box 57098
Jacksonville, FL 32241

Changed: 04/16/2019
Registered Agent Name & Address Greene, Priscilla
3858 San Jose Park Drive
Jacksonville, FL 32217

Name Changed: 04/16/2019

Address Changed: 04/16/2019
Officer/Director Detail Name & Address

Title DS

Stevens, Colleen
P.O. Box 57098
Jacksonville, FL 32241

Title DT

Rushing, Nancy
P.O. Box 57098
Jacksonville, FL 32241

Title DVP

McCall, Kendall
P.O. Box 57098
Jacksonville, FL 32241

Title DP

Konopka, Robin
P.O. Box 57098
Jacksonville, FL 32241

Title Other, Registered Agent

Greene, Priscilla
P.O. Box 57098
Jacksonville, FL 32241

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 04/08/2023
2024 04/27/2024

Document Images
04/27/2024 -- ANNUAL REPORT View image in PDF format
04/08/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
04/18/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
05/30/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
10/31/2000 -- Reg. Agent Change View image in PDF format
09/22/2000 -- Reg. Agent Resignation View image in PDF format
05/22/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
03/27/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format