Entity Name: | COLEE COVE LANDING 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: | 23 Jul 2004 (21 years ago) |
Document Number: | N04000007248 |
FEI/EIN Number |
201446031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11555 CENTRAL PARKWAY - STE. 404, JACKSONVILLE, FL, 32224, US |
Mail Address: | 3545 St. Johns Bluff Rd. S., #301, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YENCARELLI DAVID | President | 3545 St. Johns Bluff Rd. S., #301, JACKSONVILLE, FL, 32224 |
Dewitt John | Director | 3545 St. Johns Bluff Rd. S., #301, JACKSONVILLE, FL, 32224 |
Nalvlen-Fuchs Kimberli | Secretary | 3545 St. Johns Bluff Rd. S., #301, JACKSONVILLE, FL, 32224 |
Korkowski Steve | Director | 3545 St. Johns Bluff Rd. S., #301, JACKSONVILLE, FL, 32224 |
BLOMGREN DAWN | Agent | 11555 CENTRAL PARKWAY - STE. 404, JACKSONVILLE, FL, 32224 |
CRIST Trey | Vice President | 3545 St. Johns Bluff Rd. S., #301, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-04 | BLOMGREN, DAWN | - |
CHANGE OF MAILING ADDRESS | 2017-02-18 | 11555 CENTRAL PARKWAY - STE. 404, JACKSONVILLE, FL 32224 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-01 | 11555 CENTRAL PARKWAY - STE. 404, JACKSONVILLE, FL 32224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-01 | 11555 CENTRAL PARKWAY - STE. 404, JACKSONVILLE, FL 32224 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-18 |
Reg. Agent Change | 2016-07-01 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State