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 |
Name | Role | Address |
---|---|---|
Perry Alan | Agent | 786 Blanding Blvd. Suite 118, Orange Park, FL, 32065 |
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 |
Name | Role | Address |
---|---|---|
CROLEY KAREN | President | 11716 CRUSSELLE DRIVE, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
TUDOR MIKE | Vice President | 11835 CRUSSELLE DRIVE, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
Herzing Austin | Treasurer | 786 BLANDING BLVD, ORANGE PARK, FL |
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 |
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