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 |
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 | - |
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 | - |
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