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 |
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 |
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 | - | - |
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