Entity Name: | SAN JOSE FOREST II HOMEOWNERS 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: | 27 Mar 1985 (40 years ago) |
Document Number: | N08386 |
FEI/EIN Number |
592646149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6359 Christopher Creek Rd. E., JACKSONVILLE, FL, 32217, US |
Mail Address: | 6359 Christopher Creek Rd. E., JACKSONVILLE, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Matthews David | President | 6359 Christopher Creek Rd. E., JACKSONVILLE, FL, 32217 |
Bossuot Vickie | Secretary | 2946 DuPont Ave., Jacksonville, FL, 32217 |
Plauche Ningsih | Treasurer | 6362 Christopher Creek Rd. E., Jacksonville, FL, 32217 |
Cohen Ronald | Director | 2828 Wood Valley Ct., Jacksonville, FL, 32217 |
McBurney, Jr. Charles WEsq. | Agent | 6326 Christopher Creek Rd. E., Jacksonvill, FL, 32217 |
MCBURNEY CHARLES | Vice President | 6326 CHRISTOPHER CREEK RD. E., JACKSONVILLE, FL, 32217 |
Uitti Penny | Director | 6335 Christopher Creek Rd. E., Jacksonville, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-30 | 6326 Christopher Creek Rd. E., Jacksonvill, FL 32217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-31 | 6359 Christopher Creek Rd. E., JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2019-05-31 | 6359 Christopher Creek Rd. E., JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-31 | McBurney, Jr., Charles Walker, Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State