Search icon

CRUSSELLE COVE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CRUSSELLE COVE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jan 2000 (25 years ago)
Document Number: N00000000468
FEI/EIN Number 593696688
Address: 786 Blanding Blvd. Suite 118, Orange Park, FL, 32065, US
Mail Address: 786 Blanding Blvd. Suite 118, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Perry Alan Agent 786 Blanding Blvd. Suite 118, Orange Park, FL, 32065

Director

Name Role Address
CROLEY KAREN Director 11716 CRUSSELLE DRIVE, JACKSONVILLE, FL, 32223
TUDOR MIKE Director 11835 CRUSSELLE DRIVE, JACKSONVILLE, FL, 32223
Herzing Austin Director 786 BLANDING BLVD, ORANGE PARK, FL

President

Name Role Address
CROLEY KAREN President 11716 CRUSSELLE DRIVE, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
TUDOR MIKE Vice President 11835 CRUSSELLE DRIVE, JACKSONVILLE, FL, 32223

Treasurer

Name Role Address
Herzing Austin Treasurer 786 BLANDING BLVD, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-12-06 786 Blanding Blvd. Suite 118, Orange Park, FL 32065 No data
CHANGE OF MAILING ADDRESS 2019-12-06 786 Blanding Blvd. Suite 118, Orange Park, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2019-12-06 Perry, Alan No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-06 786 Blanding Blvd. Suite 118, Orange Park, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-12-06
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State