Entity Name: | COMMANDER ROW HOME OWNER'S 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: | 31 Mar 2014 (11 years ago) |
Document Number: | N14000003250 |
FEI/EIN Number |
92-3769153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 233 SW Commander Court, LAKE CITY, FL, 32025, US |
Mail Address: | 26003 W US Hwy 27, High Springs, FL, 32643, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brewster James | President | 26003 W US Hwy 27, High Springs, FL, 32643 |
Brewster James | Director | 26003 W US Hwy 27, High Springs, FL, 32643 |
McElwee Genda A | Vice President | 153 SW Commander Court, Lake City, FL, 32025 |
Griffin Leslie | Secretary | 1588 SW Salem Rd, Lake City, FL, 32024 |
Griffin Leslie | Treasurer | 1588 SW Salem Rd, Lake City, FL, 32024 |
Griffin Leslie | Director | 1588 SW Salem Rd, Lake City, FL, 32024 |
Brewster James | Agent | 26003 W US Hwy 27, High Springs, FL, 32643 |
McElwee Genda A | Director | 153 SW Commander Court, Lake City, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | 233 SW Commander Court, LAKE CITY, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2023-03-20 | 233 SW Commander Court, LAKE CITY, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-20 | Brewster, James | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 26003 W US Hwy 27, High Springs, FL 32643 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State