Search icon

MACCLENNY CROSSROADS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MACCLENNY CROSSROADS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Dec 2014 (10 years ago)
Document Number: N14000011148
FEI/EIN Number 88-2746306
Address: 5150 BELFORT RD BLDG 100, JACKSONVILLE, FL, 32256, US
Mail Address: 5150 BELFORT RD BLDG 100, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
ANSBACHER, SCHNEIDER & TRAGER, P.A. Agent

President

Name Role Address
GROSS W. H. President 1209 E. KING AVE, KINGSLAND, GA, 31548

Director

Name Role Address
GROSS W. H. Director 1209 E. KING AVE, KINGSLAND, GA, 31548
HARRIS MICHAL Director 1447 WELLS RD, ORANGE PARK, FL, 32073
LOWER PAULA H Director 1209 E. KING AVE, KINGSLAND, GA, 31548

Vice President

Name Role Address
HARRIS MICHAL Vice President 1447 WELLS RD, ORANGE PARK, FL, 32073

Secretary

Name Role Address
LOWER PAULA H Secretary 1209 E. KING AVE, KINGSLAND, GA, 31548

Treasurer

Name Role Address
LOWER PAULA H Treasurer 1209 E. KING AVE, KINGSLAND, GA, 31548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 ANSBACHER, SCHNEIDER & TRAGER, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 5150 BELFORT RD BLDG 100, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2022-02-07 5150 BELFORT RD BLDG 100, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 5150 BELFORT RD BLDG 100, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State