Search icon

THE MONUMENT - LONE STAR OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MONUMENT - LONE STAR 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: 19 Nov 2002 (22 years ago)
Document Number: N02000008954
FEI/EIN Number 432008986

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

Mail Address: PO BOX 57098, JACKSONVILLE, FL, 32241, US
Address: 3858 SAN JOSE PARK DRIVE, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON REBECCA Director PO BOX 23627, JACKSONVILLE, FL, 322413627
HAMILTON REBECCA President PO BOX 23627, JACKSONVILLE, FL, 322413627
PORTER BEN Director PO BOX 57098, JACKSONVILLE, FL, 32241
PORTER BEN Treasurer PO BOX 57098, JACKSONVILLE, FL, 32241
Patel Sunil Secretary 719 W 15th Street, Washington, NC, 07889
Greene Priscilla Othe P.O. Box 57098, Jacksonville, FL, 32241
GREENE PRISCILLA Agent 3858 SAN JOSE PARK DRIVE, JACKSONVILLE, FL, 32217
Snyder Cameron Director 1022 Hospitality Lane, Jacksonville, FL, 32225
Snyder Cameron Vice President 1022 Hospitality Lane, Jacksonville, FL, 32225
Patel Sunil Director 719 W 15th Street, Washington, NC, 07889

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3858 SAN JOSE PARK DRIVE, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2019-04-30 3858 SAN JOSE PARK DRIVE, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2019-04-30 GREENE, PRISCILLA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3858 SAN JOSE PARK DRIVE, JACKSONVILLE, FL 32217 -

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 2020-04-30
AMENDED ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State