Search icon

BARTRAM PLANTATION HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BARTRAM PLANTATION HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jan 2007 (18 years ago)
Document Number: N01000000070
FEI/EIN Number 593693699

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: SIGNATURE REALTY, 4003 HARTLEY RD., JACKSONVILLE, FL, 32257
Mail Address: SIGNATURE REALTY, 4003 HARTLEY RD., JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRAWAY DENISE President SIGNATURE REALTY, JACKSONVILLE, FL, 32257
CHAMBLISS MARK Treasurer SIGNATURE REALTY, JACKSONVILLE, FL, 32257
Myers Jan Director SIGNATURE REALTY, JACKSONVILLE, FL, 32257
SMITH DAVID Director SIGNATURE REALTY, JACKSONVILLE, FL, 32257
ANDERSON SHELLEY Secretary SIGNATURE REALTY, JACKSONVILLE, FL, 32257
RICHEY-MARTIN MICHELE LCAM SIGNATURE REALTY, JACKSONVILLE, FL, 32257
SIGNATURE REALTY & MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-13 Signature Realty & Management, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 SIGNATURE REALTY & MANAGEMENT, 4003 HARTLEY RD., JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 SIGNATURE REALTY, 4003 HARTLEY RD., JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2011-01-07 SIGNATURE REALTY, 4003 HARTLEY RD., JACKSONVILLE, FL 32257 -
AMENDMENT 2007-01-02 - -
REINSTATEMENT 2003-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State