Entity Name: | SOUTHRIDGE AT HATTON CHASE OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Apr 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Sep 2000 (24 years ago) |
Document Number: | N00000002723 |
FEI/EIN Number | 593683954 |
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 |
Name | Role | Address |
---|---|---|
Jarnutowski Sherrie | Agent | 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
Shainbrown Kendall | President | 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
Grimes Janice | Treasurer | 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
Schickling Diane | Secretary | 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
Prunet Jose | ARB | 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-29 | Jarnutowski, Sherrie | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-21 | 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246 | No data |
CHANGE OF MAILING ADDRESS | 2014-07-21 | 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-21 | 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246 | No data |
AMENDMENT | 2000-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State