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 |
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 | - |
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 | - | - |
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