Search icon

BRIEGHTON HILLS HOUSING AND COMMUNITY DEVELOPMENT CORPORATION INC

Company Details

Entity Name: BRIEGHTON HILLS HOUSING AND COMMUNITY DEVELOPMENT CORPORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2011 (13 years ago)
Document Number: N11000005422
FEI/EIN Number 452453978
Address: 5601 Edenfield Road, 1209, JACKSONVILLE, FL, 32277, US
Mail Address: 5601 Edenfield Rd, 1209, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER-STANSBERRY RHONDA Agent 5601 Edenfield Rd, JACKSONVILLE, FL, 32277

President

Name Role Address
BAKER-STANSBERRY RHONDA President 7220 PARKER SCHOOL ROAD #2, JACKSONVILLE, FL, 32211

Chief Executive Officer

Name Role Address
BAKER-STANSBERRY RHONDA Chief Executive Officer 7220 PARKER SCHOOL ROAD #2, JACKSONVILLE, FL, 32211

Vice President

Name Role Address
STANSBERRY TONI D Vice President 7220 PARKER SCHOOL RD, JACKSONVILLE, FL, 32211

Secretary

Name Role Address
BARNES ALEXIS Secretary 9047 SAN JOSE BLVD APT 807, JACKSONVILLE, FL, 32257

Director

Name Role Address
BARNES ALEXIS Director 9047 SAN JOSE BLVD APT 807, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 5601 Edenfield Road, 1209, JACKSONVILLE, FL 32277 No data
CHANGE OF MAILING ADDRESS 2018-04-11 5601 Edenfield Road, 1209, JACKSONVILLE, FL 32277 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 5601 Edenfield Rd, 1209, JACKSONVILLE, FL 32277 No data
AMENDMENT 2011-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State