Search icon

VILLAGES OF SAN JOSE MANOR HOMES OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGES OF SAN JOSE MANOR HOMES 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: 20 Feb 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 1987 (38 years ago)
Document Number: N01543
FEI/EIN Number 900554267

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

Address: VILLAGES OF SAN JOSE MANOR HOMES, 8333 SAN JOSE BLVD, JACKSONVILLE, FL, 32217, US
Mail Address: 5455 A1A South, SUITE 103, St Augustine, FL, 32080, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRIE MICHAEL President 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080
CURRIE JAN Secretary 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080
Bloomer James Director 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080
Jefferson Russ Director 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080
Veal Floyd Director 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080
Moulding Barbara Director 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080
MAY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-05 VILLAGES OF SAN JOSE MANOR HOMES, 8333 SAN JOSE BLVD, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 5455 A1A SOUTH, STE 103, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2024-01-05 MAY MANAGEMENT SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 VILLAGES OF SAN JOSE MANOR HOMES, 8333 SAN JOSE BLVD, JACKSONVILLE, FL 32217 -
REINSTATEMENT 1987-07-20 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
NAME CHANGE AMENDMENT 1984-07-12 VILLAGES OF SAN JOSE MANOR HOMES OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-07
Reg. Agent Change 2018-03-27
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State