Search icon

VILLINI AT GLEN KERNAN PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLINI AT GLEN KERNAN PROPERTY OWNERS 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: 14 Mar 2005 (20 years ago)
Document Number: N05000002754
FEI/EIN Number 202534336

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

Address: 11555 Central Parkway, JACKSONVILLE, FL, 32224, US
Mail Address: 11555 Central Parkway, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLANEY SUE Treasurer 11555 Central Parkway, JACKSONVILLE, FL, 32224
WAGNER Paige Secretary 11555 Central Parkway, JACKSONVILLE, FL, 32224
Kane Bryant President 11555 Central Parkway, JACKSONVILLE, FL, 32224
Fusaro Bruno Director 11555 Central Parkway, JACKSONVILLE, FL, 32224
Atran Andrea Vice President 11555 Central Parkway, JACKSONVILLE, FL, 32224
FIRST COAST ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 120 Sea Grove Main Street, St. Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2025-01-16 120 Sea Grove Main Street, St. Augustine, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 11555 Central Parkway, Suite 801, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2022-03-07 11555 Central Parkway, Suite 801, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 11555 Central Parkway, Suite 801, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2017-01-05 First Coast Association Management LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State