Search icon

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

Company Details

Entity Name: VILLAGES OF SAN JOSE 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: N01546
FEI/EIN Number 592473109

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

Address: 3858 San Jose Park Drive, JACKSONVILLE, FL, 32217, US
Mail Address: P.O. BOX 57098, JACKSONVILLE, FL, 32241, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUMB DOROTHY D Director P.O. BOX 57098, JACKSONVILLE, FL, 32241
PLUMB DOROTHY D Vice President P.O. BOX 57098, JACKSONVILLE, FL, 32241
HELOW PHILIP Director P.O. BOX 57098, JACKSONVILLE, FL, 32241
PULDY STEPHEN Director P.O. BOX 57098, JACKSONVILLE, FL, 32241
Currie Michael Director P.O. Box 57098, Jacksonville, FL, 32241
Moses Patrick Director P.O. Box 57098, Jacksonville, FL, 32241
Feeney Mary D Treasurer P.O. Box 57098, Jacksonville, FL, 32241
Greene Priscilla Agent 3858 San Jose Park Drive, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-24 Greene, Priscilla -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 3858 San Jose Park Drive, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 3858 San Jose Park Drive, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2015-01-04 3858 San Jose Park Drive, JACKSONVILLE, FL 32217 -
REINSTATEMENT 1987-07-20 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-18
AMENDED ANNUAL REPORT 2019-10-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2017-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State