Search icon

HICKORY VILLAGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HICKORY VILLAGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Aug 2003 (21 years ago)
Document Number: N03000007517
FEI/EIN Number 200627096
Address: 1880 South 14th Street, Fernandina Beach, FL, 32034, US
Mail Address: 1880 South 14th Street, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role
GCAM OF AMELIA, INC. Agent

President

Name Role Address
MACEDO CHRISTINA President 1880 South 14th Street, Fernandina Beach, FL, 32034

Secretary

Name Role Address
PECK CHARLES Secretary 1880 South 14th Street, Fernandina Beach, FL, 32034

Vice President

Name Role Address
Caneup Bruce Vice President 1880 South 14th Street, Fernandina Beach, FL, 32034

Treasurer

Name Role Address
CHANDLER LEIGH Treasurer 1880 South 14th Street, Fernandina Beach, FL, 32034

Director

Name Role Address
VOGEL WENDY Director 1880 SOUTH 14TH ST,, FERNANDINA BEACH, FL, 32034
CUTSHAW JERRY Director 1880 South 14th Street, Suite 103, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-22 GCAM of Amelia, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 1880 South 14th Street, Suite 103, Fernandina Beach, FL 32034 No data
CHANGE OF MAILING ADDRESS 2020-01-22 1880 South 14th Street, Suite 103, Fernandina Beach, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 1880 South 14th Street, Suite 103, Fernandina Beach, FL 32034 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State