Search icon

PLANTATION ISLAND AT JULINGTON CREEK PLANTATION OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: PLANTATION ISLAND AT JULINGTON CREEK PLANTATION OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Apr 2000 (25 years ago)
Document Number: N00000002586
FEI/EIN Number 593660486
Address: 12620-3 BEACH BLVD #301, JACKSONVILLE, FL, 32246, US
Mail Address: 12620-3 BEACH BLVD #301, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Jarnutowski Sherrie Agent 12620-3 BEACH BLVD #301, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
Thornton Duane Treasurer 12620-3 BEACH BLVD #301, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
BROACH LARRY Secretary 12620-3 BEACH BLVD #301, JACKSONVILLE, FL, 32246

President

Name Role Address
Dooley Kevin President 12620-3 BEACH BLVD #301, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 12620-3 BEACH BLVD #301, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2019-03-05 12620-3 BEACH BLVD #301, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 12620-3 BEACH BLVD #301, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2018-02-21 Jarnutowski, Sherrie No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State