Search icon

BARTRAM CROSSINGS OWNERS ASSOCIATION, INC.

Company Details

Entity Name: BARTRAM CROSSINGS OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N04000006492
FEI/EIN Number 202587870
Address: 151 SAWGRASS CORNERS DR STE 202, PONTE VEDRA BCH, FL, 32082
Mail Address: 151 SAWGRASS CORNERS DR STE 202, PONTE VEDRA BCH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
THE FERBER COMPANY, INC. Agent

Director

Name Role Address
FERBER PAUL S Director 151 SAWGRASS CORNERS DR STE 202, PONTE VEDRA BCH, FL, 32082
FERBER, JR. P. SHIELDS Director 151 SAWGRASS CORNERS DR STE 202, PONTE VEDRA BCH, FL, 32082
COMBS JEFFREY D Director 151 SAWGRASS CORNERS DR STE 202, PONTE VEDRA BCH, FL, 32082

President

Name Role Address
FERBER PAUL S President 151 SAWGRASS CORNERS DR STE 202, PONTE VEDRA BCH, FL, 32082

Treasurer

Name Role Address
FERBER PAUL S Treasurer 151 SAWGRASS CORNERS DR STE 202, PONTE VEDRA BCH, FL, 32082

Vice President

Name Role Address
FERBER, JR. P. SHIELDS Vice President 151 SAWGRASS CORNERS DR STE 202, PONTE VEDRA BCH, FL, 32082

Secretary

Name Role Address
FERBER, JR. P. SHIELDS Secretary 151 SAWGRASS CORNERS DR STE 202, PONTE VEDRA BCH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State