Search icon

D.R. HORTON, INC. - JACKSONVILLE

Company Details

Entity Name: D.R. HORTON, INC. - JACKSONVILLE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Apr 2001 (24 years ago)
Document Number: F01000002248
FEI/EIN Number 752460269
Mail Address: 1341 HORTON CIRCLE, ARLINGTON, TX, 76011, US
Address: 4220 Race Track Road, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
AULD DAVID V President 1341 HORTON CIRCLE, ARLINGTON, TX, 76011

Chairman

Name Role Address
HORTON DONALD R Chairman 1341 HORTON CIRCLE, ARLINGTON, TX, 76011

Vice President

Name Role Address
FREMENTO PHILIP A Vice President 4220 Race Track Road, Saint Johns, FL, 32259

Executive Vice President

Name Role Address
WHEAT BILL W Executive Vice President 1341 HORTON CIRCLE, ARLINGTON, TX, 76011
MURRAY MICHAEL V Executive Vice President 1341 HORTON CIRCLE, ARLINGTON, TX, 76011

Secretary

Name Role Address
MONTANO THOMAS B Secretary 1341 HORTON CIRCLE, ARLINGTON, TX, 76011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102667 EMERALD HOMES ACTIVE 2012-10-22 2027-12-31 No data 1341 HORTON CIRCLE, ARLINGTON, TX, 76011

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-09 4220 Race Track Road, Saint Johns, FL 32259 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 4220 Race Track Road, Saint Johns, FL 32259 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000136208 TERMINATED 2013-CA-005882 4 JUDICIAL CIR. - DUVAL 2017-04-24 2024-03-01 $10,038,714.11 HERON'S LANDING CONDOMINIUM ASSOCIATION OF JACKSONVILLE, 1825-A N 3RD STREET, JACKSONVILLE BEACH, FL 32233
J09001247112 LAPSED 16-2007-CA-7228-MA FOURTH JUDICIAL, DUVAL COUNTY 2009-05-27 2014-06-24 $256,126.95 GORMAN CO. A DIVISION OF HAJOCA CORPORATION, 1930 WEST BEAVER STREET, JACKSONVILLE, FLORIDA 32209

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-08-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State