Search icon

LINKSIDE AT BAYMEADOWS, INC.

Company Details

Entity Name: LINKSIDE AT BAYMEADOWS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Apr 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2023 (a year ago)
Document Number: 738833
FEI/EIN Number 59-1862868
Address: 7821 BAYMEADOWS CIR WEST, JACKSONVILLE, FL 32256
Mail Address: LINKSIDE AT BAYBAYMEADOWS, INC, PO BOX 550573, JACKSONVILLE, FL 32255-0573
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
REED, JOHN B Agent 7821 BAYMEADOWS CIR WEST, JACKSONVILLE, FL 32256

Treasurer

Name Role Address
Hockman, Jacob Treasurer 7818 Cypress Point Ct, JACKSONVILLE, FL 32256

President

Name Role Address
REED, JOHN, Jr. President 7821 BAYMEADOWS CIR WEST, JACKSONVILLE, FL 32256

Secretary

Name Role Address
Perez, Yesinia Secretary PO Box 550573, Jacksonville, FL 32255

Board Director

Name Role Address
Dawood, Susan Board Director 7830 Linkside Dr, Jacksonville, FL 32256

Vice President

Name Role Address
CLANTON, DENESE Vice President 7833 BAYMEADOWS CIRCLE W, Jacksonville, FL 32256

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-05 7821 BAYMEADOWS CIR WEST, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2023-09-05 REED, JOHN B No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 7821 BAYMEADOWS CIR WEST, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2022-03-24 7821 BAYMEADOWS CIR WEST, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
Amendment 2023-09-05
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State