Search icon

SOUTHRIDGE AT HATTON CHASE OWNERS' ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Jarnutowski Sherrie Agent 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246

President

Name Role Address
Shainbrown Kendall President 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
Grimes Janice Treasurer 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
Schickling Diane Secretary 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246

ARB

Name Role Address
Prunet Jose ARB 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246

Events

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

Documents

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