Search icon

ACADEMY PARK OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ACADEMY PARK OWNERS 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: 13 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2007 (18 years ago)
Document Number: N04000003722
FEI/EIN Number 562453620

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

Address: 12058 SAN JOSE BLVD., SUITE 904, JACKSONVILLE, FL, 32223
Mail Address: P.O. BOX 600033, JACKSONVILLE, FL, 32260
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cooper Inonge Treasurer P.O. BOX 600033, JACKSONVILLE, FL, 32260
POWELL BETTY Director P.O. BOX 600033, JACKSONVILLE, FL, 32260
Wakefield Monica President P.O. BOX 600033, JACKSONVILLE, FL, 32260
Ballew Rosalind Secretary P.O. BOX 600033, JACKSONVILLE, FL, 32260
PROPERTY MANAGEMENT PARTNERS & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-03 PROPERTY MANAGEMENT PARTNERS & ASSOCIATES, INC. -
CHANGE OF MAILING ADDRESS 2011-03-02 12058 SAN JOSE BLVD., SUITE 904, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-15 12058 SAN JOSE BLVD., SUITE 904, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-15 12058 SAN JOSE BLVD., SUITE 904, JACKSONVILLE, FL 32223 -
AMENDMENT 2007-06-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000490854 TERMINATED 1000000789008 DUVAL 2018-07-03 2038-07-11 $ 1,626.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State