Search icon

BARTRAM DOWNS UNIT THREE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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