PARKER PLACE HOMEOWNERS ASSOCIATION OF DUVAL COUNTY, INC. - Florida Company Profile

Entity Name: | PARKER PLACE HOMEOWNERS ASSOCIATION OF DUVAL COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Mar 2003 (22 years ago) |
Document Number: | N03000001913 |
FEI/EIN Number | 562475610 |
Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
City: | Atlantic Beach |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peterson Gary | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
King Alonzo | President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Marshall Erica | Secretary | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Robinson Lisa | Treasurer | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Coney Myron | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Gibson Barbara | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Elim Services, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-19 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-19 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-09 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State