Search icon

LAWSON OWNERS ASSOCIATION, INC.

Company Details

Entity Name: LAWSON OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jul 2016 (9 years ago)
Document Number: N16000007632
FEI/EIN Number 81-3500714
Address: 4003 HARTLEY RD., JACKSONVILLE, FL, 32257, US
Mail Address: 4003 HARTLEY RD., JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SIGNATURE REALTY & MANAGEMENT, INC. Agent

President

Name Role Address
Delgado Stacey President 4003 HARTLEY RD., JACKSONVILLE, FL, 32257

Director

Name Role Address
Delgado Stacey Director 4003 HARTLEY RD., JACKSONVILLE, FL, 32257
Merritt Kathleen Director 4003 HARTLEY RD., JACKSONVILLE, FL, 32257

Secretary

Name Role Address
Merritt Kathleen Secretary 4003 HARTLEY RD., JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
Merritt Kathleen Treasurer 4003 HARTLEY RD., JACKSONVILLE, FL, 32257

Vice President

Name Role Address
Dye Tamara Vice President 4003 HARTLEY RD., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 4003 HARTLEY RD., JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2019-03-07 4003 HARTLEY RD., JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2019-03-07 SIGNATURE REALTY & MANAGEMENT, INC No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 4003 HARTLEY RD., JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-15
Domestic Non-Profit 2016-07-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State