Search icon

STARRATT CROSSING HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STARRATT CROSSING 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: 24 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2014 (11 years ago)
Document Number: N04000008286
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12739 MEGAN JEAN COURT, JACKSONVILLE, FL, 32218, US
Mail Address: 12739 MEGAN JEAN COURT, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vetsch John President 12755 MEGAN JEAN COURT, JACKSONVILLE, FL, 32218
RODITTI PATRICIA Treasurer 12739 MEGAN JEAN CT, JACKSONVILLE, FL, 32218
RODITTI PATRICIA Agent 12739 MEGAN JEAN COURT, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-05-30 12739 MEGAN JEAN COURT, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-30 12739 MEGAN JEAN COURT, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2017-05-30 12739 MEGAN JEAN COURT, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2017-05-30 RODITTI, PATRICIA -
PENDING REINSTATEMENT 2014-07-14 - -
REINSTATEMENT 2014-07-11 - -
PENDING REINSTATEMENT 2013-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2015-05-08

Date of last update: 02 May 2025

Sources: Florida Department of State