Entity Name: | BARTRAM DOWNS UNIT THREE 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: | 20 Apr 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Oct 2009 (16 years ago) |
Document Number: | N04000003931 |
FEI/EIN Number |
201013876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 52 Tuscan Way Suite 202 Box 200, Saint Augustine, FL, 32092, US |
Mail Address: | 52 Tuscan Way Suite 202 Box 200, Saint Augustine, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weinrich Craig | Vice President | 301 Vicki Towers Drive, SAINT AUGUSTINE, FL, 32092 |
Lumpkin Jill | Secretary | 300 Vicki Towers Drive, SAINT AUGUSTINE, FL, 32092 |
Padgett Terry | President | 201 Towers Ranch Drive, SAINT AUGUSTINE, FL, 32092 |
Dixon Matthew | Treasurer | 344 Vicki Towers Dr, SAINT AUGUSTINE, FL, 32092 |
Dixon Matthew R | Agent | 52 Tuscan Way Suite 202 Box 200, Saint Augustine, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 52 Tuscan Way Suite 202 Box 200, Saint Augustine, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2022-02-21 | 52 Tuscan Way Suite 202 Box 200, Saint Augustine, FL 32092 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-21 | Bartrum Downs Unit 3 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 52 Tuscan Way Suite 202 Box 200, Saint Augustine, FL 32092 | - |
CANCEL ADM DISS/REV | 2009-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State