Entity Name: | WILLOWCOVE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jun 2007 (18 years ago) |
Date of dissolution: | 14 Aug 2017 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Aug 2017 (8 years ago) |
Document Number: | N07000005905 |
FEI/EIN Number |
261846205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11555 Central Parkway, Suite 801, Jacksonville, FL, 32224, US |
Mail Address: | 11555 Central Parkway, Suite 801, Jacksonville, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Debiase John | President | 11555 Central Parkway, Jacksonville, FL, 32224 |
Funkhouser Charlie | Vice President | 11555 Central Parkway, Jacksonville, FL, 32224 |
Thomas Jim | Director | 11555 Central Parkway, Jacksonville, FL, 32224 |
Keller Stuart | Treasurer | 11555 Central Parkway, Jacksonville, FL, 32224 |
FIRST COAST ASSOCIATION MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-08-14 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N07000005904. MERGER NUMBER 700000173847 |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 11555 Central Parkway, Suite 801, Jacksonville, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 11555 Central Parkway, Suite 801, Jacksonville, FL 32224 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-15 | FIRST COAST ASSOCIATION MANAGEMENT, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 11555 Central Parkway, Suite 801, Jacksonville, FL 32224 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-03 |
AMENDED ANNUAL REPORT | 2015-06-02 |
ANNUAL REPORT | 2015-04-15 |
Reg. Agent Resignation | 2015-03-02 |
ANNUAL REPORT | 2014-04-28 |
AMENDED ANNUAL REPORT | 2013-10-03 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State