Entity Name: | MARSH LANDING AT SAWGRASS HOMEOWNERS ASSOCIATION II, 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: | 08 Nov 1984 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 May 1991 (34 years ago) |
Document Number: | N06058 |
FEI/EIN Number |
592675703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 Marsh Landing Blvd., Jacksonville Beach, FL, 32250, US |
Mail Address: | 4200 Marsh Landing Blvd., Jacksonville Beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deo Yash | President | 108 Alice Way, Ponte Vedra Beach, FL, 32082 |
Jennings Paul | Vice President | 7180 Marsh Hawk Court, Ponte Vedra Beach, FL, 32082 |
Ghelen Michael | Treasurer | 4200 Marsh Landing Blvd., Jacksonville Beach, FL, 32250 |
Livaditis April | Secretary | 4200 Marsh Landing Blvd., JACKSONVILLE Beach, FL, 32250 |
Richland Harold | Agent | 4200 Marsh Landing Blvd., Jacksonville Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Richland, Harold | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-31 | 4200 Marsh Landing Blvd., Suite 200, Jacksonville Beach, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2019-01-31 | 4200 Marsh Landing Blvd., Suite 200, Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-31 | 4200 Marsh Landing Blvd., Suite 200, Jacksonville Beach, FL 32250 | - |
NAME CHANGE AMENDMENT | 1991-05-29 | MARSH LANDING AT SAWGRASS HOMEOWNERS ASSOCIATION II, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-07-27 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State