Search icon

ST. JOHNS LANDING OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHNS LANDING OWNERS 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: 21 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2007 (17 years ago)
Document Number: N07199
FEI/EIN Number 592605096

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

Mail Address: P O BOX 350152, JACKSONVILLE, FL, 32235-0152, US
Address: 11431 KINGSLEY MANOR WAY, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barker Liane President 4841 Motor Yacht Dr, JACKSONVILLE, FL, 32225
Mattingly Amanda Secretary 4856 Motor Yacht Dr, JACKSONVILLE, FL, 32225
Loescheon Charles Vice President 11450 Kingsley Manor Way, Jacksonville, FL, 32225
Barker Liane Agent 11452 Motor Yacht Circle S., JACKSONVILLE, FL, 32225
Danca Leigh Treasurer 4967 Maybank Way, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Barker, Liane -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 11452 Motor Yacht Circle S., JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 11431 KINGSLEY MANNOR WAY, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2007-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 1998-03-16 11431 KINGSLEY MANNOR WAY, JACKSONVILLE, FL 32225 -
REINSTATEMENT 1988-01-15 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
AMENDED AND RESTATEDARTICLES 1985-05-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-05
AMENDED ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State