Search icon

FORT GEORGE ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FORT GEORGE ESTATES HOMEOWNERS 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: 26 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: N03000010294
FEI/EIN Number 202733468

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

Address: 4213 County Road 218 Suite 1, Middleburg, FL, 32068, US
Mail Address: 4213 County Road 218 Suite 1, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Newton W. E President 6552 Heckscher Dr., JACKSONVILLE, FL, 32226
Newton W. E Director 6552 Heckscher Dr., JACKSONVILLE, FL, 32226
Payne Chris Vice President 6967 Rivercrest Dr., JACKSONVILLE, FL, 32226
Payne Chris Director 6967 Rivercrest Dr., JACKSONVILLE, FL, 32226
Davis Katherine Director 9124 Woodsman Cove Lane, JACKSONVILLE, FL, 32226
ALVAREZ, SR. RAY Director 9157 WOODSMAN COVE LANE, JACKSONVILLE, FL, 32226
Seymour Nicole Secretary 95 King St., St. Augustine, FL, 32084
Seymour Nicole Director 95 King St., St. Augustine, FL, 32084
AWAKENINGS ASSOCIATION MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 4213 County Road 218 Suite 1, Middleburg, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 4213 County Road 218 Suite 1, Middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2024-04-15 4213 County Road 218 Suite 1, Middleburg, FL 32068 -
REGISTERED AGENT NAME CHANGED 2024-04-15 Awakenings Association Management Inc -
AMENDMENT 2016-04-25 - -
AMENDMENT 2015-12-10 - -
REINSTATEMENT 2005-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
Reg. Agent Change 2016-04-25
Amendment 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State