Search icon

COBBLESTONE AT EAGLE HARBOR CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: COBBLESTONE AT EAGLE HARBOR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2012 (13 years ago)
Document Number: N06000007245
FEI/EIN Number 205181445
Address: 7400 Baymeadows Way, Jacksonville, FL, 32256, US
Mail Address: 7400 Baymeadows Way, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Associa CMC of Jacksonville Agent 7400 Baymeadows Way, Jacksonville, FL, 32256

President

Name Role Address
Davis Teri President 7400 Baymeadows Way, Jacksonville, FL, 32256

Vice President

Name Role Address
Rodriguez Danny Vice President 7400 Baymeadows Way, Jacksonville, FL, 32256

Treasurer

Name Role Address
WILLIS QUINN Treasurer 7400 Baymeadows Way, Jacksonville, FL, 32256

Secretary

Name Role Address
Rafieha Allen Secretary 7400 Baymeadows Way, Jacksonville, FL, 32256

Director

Name Role Address
MORRISSEY MAITINA Director 7400 Baymeadows Way, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 No data
CHANGE OF MAILING ADDRESS 2023-04-28 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 Associa CMC of Jacksonville No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 No data
AMENDMENT 2012-03-16 No data No data
AMENDMENT 2007-01-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State