Search icon

SAN JOSE FOREST II HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

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: 02 Apr 2025

Sources: Florida Department of State