Entity Name: | BRANDON CHASE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 30 Aug 2001 (23 years ago) |
Document Number: | N01000006287 |
FEI/EIN Number | 593748405 |
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 |
---|---|---|
Cameron Vincent | Secretary | 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
Drayton John | President | 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
Giley Andrew | Vice President | 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | Jarnutowski, Sherrie | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eddie Hall and Jacqueline C. Hall, Appellant(s), v. Brandon Chase Homeowners Association, Inc., Appellee(s). | 5D2024-2875 | 2024-10-18 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Eddie C. Hall |
Role | Appellant |
Status | Active |
Name | Jacqueline C. Hall |
Role | Appellant |
Status | Active |
Name | BRANDON CHASE HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Ariel Rose Spires |
Name | Hon. James Hunt Daniel |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-12 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-10-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee |
View | View File |
Docket Date | 2025-01-02 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief; AA W/IN 10 DYS |
View | View File |
Docket Date | 2024-12-23 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Record on Appeal; AA W/IN 10 DYS |
View | View File |
Docket Date | 2024-12-17 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY |
View | View File |
Docket Date | 2024-12-16 |
Type | Notice |
Subtype | Notice |
Description | Notice INABILITY TO COMPLETE ROA |
On Behalf Of | Duval Clerk |
Docket Date | 2024-10-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 10/16/2024 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State