Search icon

HIBISCUS OWNERS ASSOCIATION I, INC. - Florida Company Profile

Company Details

Entity Name: HIBISCUS OWNERS ASSOCIATION I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 1988 (36 years ago)
Document Number: 765112
FEI/EIN Number 592377475

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 125 OCEAN HIBISCUS DR, SAINT AUGUSTINE, FL, 32080, US
Mail Address: 125 OCEAN HIBISCUS DR, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANLEY MARTIN Director 11234 Portside Drive, JACKSONVILLE, FL, 32225
MAREK SANDY Director 2942 Brackridge Blvd, W, Jacksonville, FL, 32216
Jennifer Stokes President 7144 Greenfern Lane, Jacksonville, FL, 32277
Malone Donna Vice President 7144 Greenfern Lane, Jacksonville, FL, 32277
Reinhardt Joellen Director 10847 Tanbark Drive, Indianapolis, IN, 46235
SELLERS CATHLEEN Agent 125 OCEAN HIBISCUS DR., SAINT AUGUSTINE, FL, 32080
BILSKY, STUART Director 1114 SW 143rd Street, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-05 SELLERS, CATHLEEN -
REGISTERED AGENT ADDRESS CHANGED 2008-02-05 125 OCEAN HIBISCUS DR., SAINT AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 125 OCEAN HIBISCUS DR, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2004-05-03 125 OCEAN HIBISCUS DR, SAINT AUGUSTINE, FL 32080 -
REINSTATEMENT 1988-10-19 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State