Entity Name: | JAIMEES RIDGE 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: | 15 Oct 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2017 (7 years ago) |
Document Number: | N01000007360 |
FEI/EIN Number |
522367364
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
York Janet | Treasurer | 4767 Jaimee Leigh Drive, Milton, FL, 32570 |
Garner William | Vice President | 6193 Pomeral Summit, Milton, FL, 32570 |
Whipps David | President | 4833 Jaimee Leigh Drive, Milton, FL, 32570 |
Schwartz Jay | Othe | 7851 Pine Forest Road, Pensacola, FL, 32526 |
Brian Conn | Director | 6064 Meursalt Rd, Milton, FL, 32570 |
Schwartz Jay | Agent | 7851 Pine Forest Road, PENSACOLA, FL, 32526 |
Sachar Gwendolyn | Secretary | 4818 Ribault Ln, Milton, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 7851 Pine Forest Road, PENSACOLA, FL 32526 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 7851 Pine Forest Road, PENSACOLA, FL 32526 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-09 | Schwartz, Jay | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 7851 Pine Forest Road, PENSACOLA, FL 32526 | - |
REINSTATEMENT | 2017-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
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 Apr 2025
Sources: Florida Department of State