Entity Name: | BEAUCLERC HIDEAWAY HOMEOWNER'S 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: | 20 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2018 (7 years ago) |
Document Number: | N05000007426 |
FEI/EIN Number |
203279454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5150 Belfort Road, Bldg. 100, JACKSONVILLE, FL, 32256, US |
Address: | 5150 Belfort Rd., Bldg. 100, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Winchester Jamie | Director | 5150 Belfort Rd., Bldg. 100, JACKSONVILLE, FL, 32256 |
Daniel Tammy | Director | 5150 Belfort Rd., Bldg. 100, JACKSONVILLE, FL, 32256 |
CRATEM MICHAEL | President | 5150 Belfort Rd., Bldg. 100, JACKSONVILLE, FL, 32256 |
Daniel William K | Secretary | 5150 Belfort Rd., Bldg. 100, JACKSONVILLE, FL, 32256 |
Hardie Nicole | Treasurer | 5150 Belfort Rd., Bldg. 100, JACKSONVILLE, FL, 32256 |
Cratem Jennifer | Director | 5150 Belfort Rd., Bldg. 100, JACKSONVILLE, FL, 32256 |
ANSBACHER, SCHNEIDER & TRAGER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-24 | Ansbacher, Schneider & Trager, P.A. | - |
CHANGE OF MAILING ADDRESS | 2020-02-20 | 5150 Belfort Rd., Bldg. 100, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2018-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 5150 Belfort Rd., Bldg. 100, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 5150 Belfort Road, Bldg. 100, Jacksonville, FL 32256 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-23 |
REINSTATEMENT | 2018-05-01 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State