Search icon

COMMUNITY DEVELOPMENT ASSOCIATION OF FLORIDA, INC.

Company Details

Entity Name: COMMUNITY DEVELOPMENT ASSOCIATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Aug 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2012 (12 years ago)
Document Number: N11000007539
FEI/EIN Number 452897142
Address: 2179 EMERSON STREET, JACKSONVILLE, FL, 32207
Mail Address: 2179 EMERSON STREET, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON EDWARD Sr. Agent 12308 FLYNN WOODS ROAD, JACKSONVILLE, FL, 32223

President

Name Role Address
ROBINSON EDWARD Sr. President 12308 FLYNN WOODS ROAD, JACKSONVILLE, FL, 32223

Treasurer

Name Role Address
Robinson Tabitha X Treasurer 2808 White Avenue, JACKSONVILLE, FL, 32207

Officer

Name Role Address
ROBERTS RAMONA L Officer 200 E. BAY STREET, JACKSONVILLE, FL, 32202

Exec

Name Role Address
WATERS WANDA Sr. Exec 7617 PUTTERS COVE DRIVE, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
FAYSON NED Jr. Vice President 7518 KNOLL DRIVE N., JACKSONVILLE, FL, 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088887 THE VILLAGE AT SOUTHSIDE EXPIRED 2019-08-21 2024-12-31 No data 2179 EMERSON ST., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 12308 FLYNN WOODS ROAD, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2015-03-31 ROBINSON, EDWARD, Sr. No data
AMENDMENT 2012-10-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State