Entity Name: | THE CORNERS AT DEERWOOD CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jul 2009 (16 years ago) |
Document Number: | N05000000263 |
FEI/EIN Number | 204033708 |
Address: | 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246, US |
Mail Address: | 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jarnutowski Sherrie | Agent | 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
ROOT RICHARD D | President | 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
Glass Michelle | Secretary | 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
Helow Joe | Vice President | 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-06 | 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-06 | 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-06 | Jarnutowski, Sherrie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-06 | 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246 | No data |
REINSTATEMENT | 2009-07-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000680190 | TERMINATED | 1000000485419 | DUVAL | 2013-03-27 | 2033-04-04 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State