Search icon

WATERSEDGE AT HARBORTOWN HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WATERSEDGE AT HARBORTOWN HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Aug 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2008 (17 years ago)
Document Number: N06000008433
FEI/EIN Number 205701316
Address: 11555 CENTRAL PARKWAY - STE. 801, JACKSONVILLE, FL, 32224
Mail Address: 11555 CENTRAL PARKWAY - STE. 801, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
FIRST COAST ASSOCIATION MANAGEMENT, LLC Agent

President

Name Role Address
Mathues Howard President 11555 CENTRAL PARKWAY - STE. 801, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
Restivo Paul Vice President 11555 CENTRAL PARKWAY - STE. 801, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
Deehl David Secretary 11555 CENTRAL PARKWAY - STE. 801, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-15 11555 CENTRAL PARKWAY - STE. 801, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2021-07-15 11555 CENTRAL PARKWAY - STE. 801, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2021-07-15 FIRST COAST ASSOCIATION MANAGEMENT, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-15 11555 CENTRAL PARKWAY - STE. 801, JACKSONVILLE, FL 32224 No data
AMENDMENT 2008-03-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-07
Reg. Agent Change 2021-07-15
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State