Search icon

COQUINA CROSSING HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: COQUINA CROSSING HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2014 (10 years ago)
Document Number: N04000004511
FEI/EIN Number 202202053
Address: 4852 Coquina Crossing Dr, Elkton, FL, 32033, US
Mail Address: P.O. Box 42, ELKTON, FL, 32033, US
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
ANSBACHER LAW, P.A. Agent

Treasurer

Name Role Address
BAGG JOHN Treasurer 4852 Coquina Crossing Dr., ELKTON, FL, 32033

Director

Name Role Address
Napper William Director 4936 Los Altos Circle, ELKTON, FL, 32033
Ferris Debbie Director 4892 Las Flores, ELKTON, FL, 32033
BLEWITT BERNICE Director 4448 Tierra Verde Pl, Elkton, FL, 32033

Secretary

Name Role Address
BELLVILLE CRYSTAL Secretary 4820 LAS FLORAS, ELKTON, FL, 32033

President

Name Role Address
ALLEN DANIEL President 6001 LAS NUBES, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 4852 Coquina Crossing Dr, Elkton, FL 32033 No data
CHANGE OF MAILING ADDRESS 2020-04-11 4852 Coquina Crossing Dr, Elkton, FL 32033 No data
REGISTERED AGENT NAME CHANGED 2018-03-15 ANSBACHER LAW, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-31 8818 GOODBYS EXECUTIVE DR, JACKSONVILLE, FL 32217 No data
REINSTATEMENT 2014-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2014-02-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State