Entity Name: | CHANDLERS CROSSING OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Jan 2015 (10 years ago) |
Document Number: | N15000001206 |
FEI/EIN Number | 47-3173893 |
Address: | 11555 Central Parkway, Jacksonville, FL, 32224, US |
Mail Address: | 11555 Central Parkway, Jacksonville, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FIRST COAST ASSOCIATION MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
Bivins James | Vice President | 11555 Central Parkway, Jacksonville, FL, 32224 |
Name | Role | Address |
---|---|---|
Yakimchunk Dmitry | Treasurer | 11555 Central Parkway, Jacksonville, FL, 32224 |
Name | Role | Address |
---|---|---|
Schebler Adam | President | 11555 Central Parkway, Jacksonville, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-10-09 | 11555 Central Parkway, 801, Jacksonville, FL 32224 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-09 | 11555 Central Parkway, 801, Jacksonville, FL 32224 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-09 | First Coast Association Management LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-09 | 11555 Central Parkway, 801, Jacksonville, FL 32224 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-10-09 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-07-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State