Entity Name: | HILLCREST BLUFF HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Jun 2014 (11 years ago) |
Document Number: | N14000006011 |
FEI/EIN Number | 46-5466539 |
Address: | 1941 Mayport Rd, Atlantic Beach, FL, 32233, US |
Mail Address: | 1941 Mayport Rd, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ELIM SERVICES INC | Agent |
Name | Role | Address |
---|---|---|
LaGarde Brandy | Director | 1941 Mayport Rd, Atlantic Beach, FL, 32233 |
McCartney Randy | Director | 1941 Mayport Rd, Atlantic Beach, FL, 32233 |
Bentley Lance | Director | 1941 Mayport Rd, Atlantic Beach, FL, 32233 |
Ganyard Christy | Director | 1941 Mayport Rd, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-11 | Elim Services, Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-11 | 1941 Mayport Rd, Atlantic Beach, FL 32233 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-08 | 1941 Mayport Rd, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2017-08-08 | 1941 Mayport Rd, Atlantic Beach, FL 32233 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-11 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-27 |
AMENDED ANNUAL REPORT | 2017-08-08 |
ANNUAL REPORT | 2017-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State