Entity Name: | VIZCAYA AT HODGES HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Aug 2006 (18 years ago) |
Document Number: | N06000008954 |
FEI/EIN Number | 030604174 |
Address: | 2037 Carnes St, Orange Park, FL, 32073, US |
Mail Address: | 2037 Carnes St., Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INTERLACED PROPERTY SOLUTIONS, LLC | Agent |
Name | Role | Address |
---|---|---|
Watson Nancy | President | 2037 Carnes St., Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
Lobb John | Treasurer | 2037 Carnes St., Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
Bateh Charles | Vice President | 2037 Carnes St., Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
Kimmell Cynthia M | Secretary | 2037 Carnes St., Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
Krach James | Director | 2037 Carnes St., Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-02 | 2037 Carnes St, Orange Park, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-02 | 2037 Carnes St, Orange Park, FL 32073 | No data |
REGISTERED AGENT NAME CHANGED | 2024-07-02 | Interlaced Property Solutions | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-02 | 2037 Carnes St., Orange Park, FL 32073 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-02 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-08 |
Reg. Agent Resignation | 2020-10-05 |
ANNUAL REPORT | 2020-06-12 |
Reg. Agent Change | 2019-10-28 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State