Search icon

REFLECTIONS AT GOODBY'S CREEK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: REFLECTIONS AT GOODBY'S CREEK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jan 2004 (21 years ago)
Document Number: N04000000224
FEI/EIN Number 542152383
Address: 8881Shining Oak Court, JACKSONVILLE, FL, 32217, US
Mail Address: 8881Shining Oak Court, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Higginbotham Douglas CEsq. Agent 8881Shining Oak Court, JACKSONVILLE, FL, 32217

President

Name Role Address
HIGGINBOTHAM DOUGLAS C President 8881 SHINING OAK CT, JACKSONVILLE, FL, 32217
Higginbotham Douglas CEsq. President 8881Shining Oak Court, JACKSONVILLE, FL, 32217

Secretary

Name Role Address
Higginbotham Tammy P Secretary 8881Shining Oak Court, JACKSONVILLE, FL, 32217

Treasurer

Name Role Address
Waddington Lynda Treasurer 8857 Shining Oak Court, Jacksonville, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-28 8881Shining Oak Court, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2020-03-28 8881Shining Oak Court, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2020-03-28 Higginbotham, Douglas C, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-28 8881Shining Oak Court, JACKSONVILLE, FL 32217 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State