Search icon

BRANDON CHASE HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

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

Secretary

Name Role Address
Cameron Vincent Secretary 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246

President

Name Role Address
Drayton John President 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
Giley Andrew Vice President 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2022-CA-5486

Parties

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

Documents

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