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 |
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 | - |
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 | - | - |
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