Search icon

SAWYER RIDGE OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SAWYER RIDGE OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2014 (10 years ago)
Document Number: N14000004265
FEI/EIN Number 47-1023049
Address: 4003 Hartley Rd., Signature Realty & Management, Inc., JACKSONVILLE, FL 32257
Mail Address: 4003 Hartley Rd., Signature Realty & Management, Inc., JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SIGNATURE REALTY & MANAGEMENT, INC. Agent

Treasurer

Name Role Address
Mikson, Kyle Treasurer 4003 Hartley Rd., Signature Realty and Management, Inc. JACKSONVILLE, FL 32257

Sec

Name Role Address
alvarez, gus Sec 4003 Hartley Rd., Signature Realty and Management, Inc. JACKSONVILLE, FL 32257

President

Name Role Address
bordeaux, becky President 4003 Hartley Rd, Jacksonville, FL 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-07 4003 Hartley Rd., Signature Realty & Management, Inc., JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2016-02-07 4003 Hartley Rd., Signature Realty & Management, Inc., JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2016-02-07 Signature Realty & Management, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-07 4003 Hartley Rd., Signature Realty and Management, Inc., JACKSONVILLE, FL 32257 No data
AMENDMENT 2014-11-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-03-25

Date of last update: 21 Feb 2025

Sources: Florida Department of State