Search icon

THE MEADOWS AT SAINT JOHNS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MEADOWS AT SAINT JOHNS OWNERS 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: 14 Aug 2001 (24 years ago)
Document Number: N01000005738
FEI/EIN Number 593745527

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

Mail Address: 2233 Park Avenue, Suite 103, Orange Park, FL, 32073, US
Address: 2233 Park Avenue, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUGMAN MICHAEL Director 2233 Park Avenue, Orange Park, FL, 32073
POLATAS EMILY Director 2233 Park Avenue, Orange Park, FL, 32073
Melton Linda K Agent 11555 Central Parkway, Jacksonville, FL, 32224
CLAY SCOTT Director 2233 Park Avenue, Orange Park, FL, 32073
SCHWARTZ MARC Director 2233 Park Avenue, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003650 THE MEADOWS AT WORLD GOLF VILLAGE ACTIVE 2012-01-11 2027-12-31 - 11555 CENTRAL PARKWAY, SUITE 801, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 2233 Park Avenue, Suite 103, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2025-01-07 Melton, Linda K -
CHANGE OF MAILING ADDRESS 2024-12-13 2233 Park Avenue, Suite 103, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 11555 Central Parkway, Suite 801, Jacksonville, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-20
Reg. Agent Change 2022-09-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State