Entity Name: | JEAN LEA TOWNHOMES 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: | 26 May 2006 (19 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 06 Jun 2006 (19 years ago) |
Document Number: | N06000005749 |
FEI/EIN Number |
432106285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4003 13th St., Niceville, FL, 32578, US |
Mail Address: | 4003 13th St., Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENSLEY MARK D | Agent | 4003 13th St., Niceville, FL, 32578 |
Fedosky Erik A | Corr | 522 C VALPARAISO PKWY, Valparaiso, FL, 32579 |
Hensley Mark D | President | 1 Bay Street, Shalimar, FL, 32579 |
Murphy Kevin P | Vice President | 526 B VALPARAISO PKWY, Valparaiso, FL, 32580 |
Bishop Jacqueline D | Treasurer | 4003 13th St., Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-08 | 4003 13th St., Niceville, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-05 | 4003 13th St., Niceville, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-17 | 4003 13th St., Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2024-10-17 | 4003 13th St., Niceville, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-31 | HENSLEY, MARK D | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-31 | 532 B VALPARAISO PARKWAY, VALPARAISO, FL 32580 | - |
ARTICLES OF CORRECTION | 2006-06-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
Reg. Agent Change | 2020-08-31 |
Off/Dir Resignation | 2020-08-24 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State