Entity Name: | BELLE OAKS TOWNHOUSES ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Aug 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jun 1996 (29 years ago) |
Document Number: | 769925 |
FEI/EIN Number | 59-2891038 |
Address: | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 |
Mail Address: | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Associa CMC of Jax | Agent | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 |
Name | Role | Address |
---|---|---|
Vu, Tammy | President | 7400 Baymeadows Way, Suite 317 Jacksonville, FL 32256 |
Name | Role | Address |
---|---|---|
Wallace, Chuck | Vice President | 7400 Baymeadows Way, Suite 317 Jacksonville, FL 32256 |
Name | Role | Address |
---|---|---|
Thomas, Amy Patricia | Secretary | 7400 Baymeadows Way, Suite 317 Jacksonville, FL 32256 |
Name | Role | Address |
---|---|---|
Scott, Susie | Treasurer | c/o Associa CMC of Jax, 7400 Baymeadows Way Suite 317 Jacksonville, FL 32256 |
Name | Role | Address |
---|---|---|
Richard, Kathy | Director | c/o Associa CMC of Jax, 7400 Baymeadows Way Suite 317 Jacksonville, FL 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-09 | Associa CMC of Jax | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-13 | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-13 | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-13 | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 | No data |
REINSTATEMENT | 1996-06-17 | No data | No data |
INVOLUNTARILY DISSOLVED | 1986-11-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-09 |
AMENDED ANNUAL REPORT | 2022-09-13 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-01-31 |
Reg. Agent Resignation | 2019-12-23 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-23 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State