Search icon

JAIMEES RIDGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: JAIMEES RIDGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2017 (7 years ago)
Document Number: N01000007360
FEI/EIN Number 522367364
Address: 7851 Pine Forest Road, PENSACOLA, FL, 32526, US
Mail Address: 7851 Pine Forest Road, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Schwartz Jay Agent 7851 Pine Forest Road, PENSACOLA, FL, 32526

Treasurer

Name Role Address
York Janet Treasurer 4767 Jaimee Leigh Drive, Milton, FL, 32570

Vice President

Name Role Address
Garner William Vice President 6193 Pomeral Summit, Milton, FL, 32570

President

Name Role Address
Whipps David President 4833 Jaimee Leigh Drive, Milton, FL, 32570

Othe

Name Role Address
Schwartz Jay Othe 7851 Pine Forest Road, Pensacola, FL, 32526

Secretary

Name Role Address
Sachar Gwendolyn Secretary 4818 Ribault Ln, Milton, FL, 32570

Director

Name Role Address
Brian Conn Director 6064 Meursalt Rd, Milton, FL, 32570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 7851 Pine Forest Road, PENSACOLA, FL 32526 No data
CHANGE OF MAILING ADDRESS 2023-03-09 7851 Pine Forest Road, PENSACOLA, FL 32526 No data
REGISTERED AGENT NAME CHANGED 2023-03-09 Schwartz, Jay No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 7851 Pine Forest Road, PENSACOLA, FL 32526 No data
REINSTATEMENT 2017-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-20
REINSTATEMENT 2017-11-08
AMENDED ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2016-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State