Search icon

SOUTH HAMPTON VILLAGE OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SOUTH HAMPTON VILLAGE OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Apr 2004 (21 years ago)
Document Number: N04000004222
FEI/EIN Number 201061577
Address: 7643 GATE PARKWAY SUITE 104-142, JACKSONVILLE, FL, 32256
Mail Address: 7643 GATE PARKWAY SUITE 104-142, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Kirchner Katie Agent 7643 Gate Parkway, Jacksonville, FL, 32256

Director

Name Role Address
Bailet Peter Director 404 Orchard Pass Avenue, Ponte Vedra, FL, 32081
Lockey Judy Director 3563 Philips Highway, JACKSONVILLE, FL, 32207
Kirchner Katie Director 7643 Gate Parkway, Jacksonville, FL, 32256

Vice President

Name Role Address
Lockey Judy Vice President 3563 Philips Highway, JACKSONVILLE, FL, 32207

President

Name Role Address
Kirchner Katie President 7643 Gate Parkway, Jacksonville, FL, 32256

Secretary

Name Role Address
Kirchner Katie Secretary 7643 Gate Parkway, Jacksonville, FL, 32256

Treasurer

Name Role Address
Kirchner Katie Treasurer 7643 Gate Parkway, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 Kirchner, Katie No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 7643 Gate Parkway, Suite 104-142, Jacksonville, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 7643 GATE PARKWAY SUITE 104-142, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2011-04-28 7643 GATE PARKWAY SUITE 104-142, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State