Entity Name: | HALLER EAST AIRPARK COMMUNITY 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: | 10 Sep 2010 (15 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 Oct 2021 (4 years ago) |
Document Number: | N10000008591 |
FEI/EIN Number |
273758679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5581 Millie Way, Green Cove Springs, FL, 32043, US |
Mail Address: | 5581 Millie Way, Green Cove Springs, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAFFRAY PAUL | President | 5581 Millie Way, Green Cove Springs, FL, 32043 |
YOAKLEY DONALD W | Secretary | 383 OAK DRIVE SOUTH, FLEMING ISLAND, FL, 32003 |
MAGNUS PRESTON | Treasurer | 5487 Millie Way, Green Cove Springs, FL, 32043 |
JAFFRAY PAUL | Agent | 5581 Millie Way, Green Cove Springs, FL, 32043 |
VALLENCOURT J.DANIEL | Vice President | 5600 MILLIE WAY, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-29 | 5581 Millie Way, Green Cove Springs, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2023-01-29 | 5581 Millie Way, Green Cove Springs, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-29 | 5581 Millie Way, Green Cove Springs, FL 32043 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-08 | JAFFRAY, PAUL | - |
AMENDMENT AND NAME CHANGE | 2021-10-08 | HALLER EAST AIRPARK COMMUNITY OWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 2012-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-29 |
Amendment and Name Change | 2021-10-08 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State