Search icon

COBBLESTONE AT EAGLE HARBOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COBBLESTONE AT EAGLE HARBOR CONDOMINIUM 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Davis Teri President 7400 Baymeadows Way, Jacksonville, FL, 32256
Rodriguez Danny Vice President 7400 Baymeadows Way, Jacksonville, FL, 32256
WILLIS QUINN Treasurer 7400 Baymeadows Way, Jacksonville, FL, 32256
Rafieha Allen Secretary 7400 Baymeadows Way, Jacksonville, FL, 32256
MORRISSEY MAITINA Director 7400 Baymeadows Way, Jacksonville, FL, 32256
Associa CMC of Jacksonville Agent 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 -
CHANGE OF MAILING ADDRESS 2023-04-28 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Associa CMC of Jacksonville -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 -
AMENDMENT 2012-03-16 - -
AMENDMENT 2007-01-19 - -

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 Apr 2025

Sources: Florida Department of State