Entity Name: | FOX RIDGE ESTATES HOMEOWNERS ASSOCIATION OF MACCLENNY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Jan 2003 (22 years ago) |
Document Number: | N03000000122 |
FEI/EIN Number | 201067663 |
Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ELIM SERVICES INC | Agent |
Name | Role | Address |
---|---|---|
Dolby Sharon | President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
Buettgen Sara | Secretary | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
Harden Misty | Vice President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | ELIM SERVICES, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-10 |
AMENDED ANNUAL REPORT | 2016-05-19 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State