Search icon

SKYLARK ESTATES HOMEOWNER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SKYLARK ESTATES HOMEOWNER 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: 29 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2008 (17 years ago)
Document Number: N05000003382
FEI/EIN Number 203656179

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

Address: 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246, US
Mail Address: 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Terry Wayne President 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
LaFramboise Peter Treasurer 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Gladney Lisa Agent 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Horn Rhonda Secretary 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2016-04-16 Gladney, Lisa -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2012-04-27 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2008-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State