Search icon

BEAUCLERC HIDEAWAY HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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