Search icon

HERLONG COMMONS OFFICE CENTER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: HERLONG COMMONS OFFICE CENTER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jan 2009 (16 years ago)
Document Number: N06000000594
FEI/EIN Number 205116638
Address: 10250 Normandy Blvd, Unit 304, JACKSONVILLE, FL, 32221, US
Mail Address: 10250 Normandy Blvd, Unit 304, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Sheridan Pete Agent 10250 Normandy Blvd, JACKSONVILLE, FL, 32221

Secretary

Name Role Address
Hipps Alberta Secretary 10250 Normandy Blvd, Jacksonville, FL, 32221

Vice President

Name Role Address
Farah Mike Vice President 10250 Normandy Blvd, Jacksonville, FL, 32221

President

Name Role Address
Sheridan Pete President 10250 Normandy Blvd, Jacksonville, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 10250 Normandy Blvd, Unit 304, JACKSONVILLE, FL 32221 No data
CHANGE OF MAILING ADDRESS 2024-03-03 10250 Normandy Blvd, Unit 304, JACKSONVILLE, FL 32221 No data
REGISTERED AGENT NAME CHANGED 2024-03-03 Sheridan, Pete No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 10250 Normandy Blvd, Unit 304, JACKSONVILLE, FL 32221 No data
AMENDMENT 2009-01-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State