Search icon

SAN JOSE FOREST II HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SAN JOSE FOREST II HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Mar 1985 (40 years ago)
Document Number: N08386
FEI/EIN Number 59-2646149
Address: 6359 Christopher Creek Rd. E., JACKSONVILLE, FL 32217
Mail Address: 6359 Christopher Creek Rd. E., JACKSONVILLE, FL 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
McBurney, Jr., Charles Walker, Esq. Agent 6326 Christopher Creek Rd. E., Jacksonvill, FL 32217

Vice President

Name Role Address
MCBURNEY, CHARLES Vice President 6326 CHRISTOPHER CREEK RD. E., JACKSONVILLE, FL 32217

Director

Name Role Address
MCBURNEY, CHARLES Director 6326 CHRISTOPHER CREEK RD. E., JACKSONVILLE, FL 32217
Matthews, David Director 6359 Christopher Creek Rd. E., JACKSONVILLE, FL 32217
Bossuot, Vickie Director 2946 DuPont Ave., Jacksonville, FL 32217
Plauche, Ningsih Director 6362 Christopher Creek Rd. E., Jacksonville, FL 32217
Cohen, Ronald Director 2828 Wood Valley Ct., Jacksonville, FL 32217
Uitti, Penny Director 6335 Christopher Creek Rd. E., Jacksonville, FL 32217
Magee, Suzanne Director 6360 Christopher Creek Rd. W., Jacksonville, FL 32217

President

Name Role Address
Matthews, David President 6359 Christopher Creek Rd. E., JACKSONVILLE, FL 32217

Secretary

Name Role Address
Bossuot, Vickie Secretary 2946 DuPont Ave., Jacksonville, FL 32217

Treasurer

Name Role Address
Plauche, Ningsih Treasurer 6362 Christopher Creek Rd. E., Jacksonville, FL 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 6326 Christopher Creek Rd. E., Jacksonvill, FL 32217 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-31 6359 Christopher Creek Rd. E., JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2019-05-31 6359 Christopher Creek Rd. E., JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2019-05-31 McBurney, Jr., Charles Walker, Esq. No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State