Search icon

MURABELLA COMMERCIAL OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: MURABELLA COMMERCIAL OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Oct 2016 (8 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: N16000009811
FEI/EIN Number 81-4332810
Address: 3517 U.S. HIGHWAY 17, SUITE B, FLEMING ISLAND, FL, 32003, US
Mail Address: 3517 U.S. HIGHWAY 17, SUITE B, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH BERNARD E Agent 3517 U.S. HIGHWAY 17, FLEMING ISLAND, FL, 32003

President

Name Role Address
SMITH BERNARD E President 3517 U.S. HIGHWAY 17, FLEMING ISLAND, FL, 32003

Director

Name Role Address
SMITH BERNARD E Director 3517 U.S. HIGHWAY 17, FLEMING ISLAND, FL, 32003
SNYDER IRVING GJR Director 13747 HOPE SOUND COURT, JACKSONVILLE, FL, 32225
HICKS DANIEL W Director 76 SOUTH LAURA STREET, JACKSONVILLE, FL, 32202

Vice President

Name Role Address
SNYDER IRVING GJR Vice President 13747 HOPE SOUND COURT, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
HICKS DANIEL W Secretary 76 SOUTH LAURA STREET, JACKSONVILLE, FL, 32202

Treasurer

Name Role Address
HICKS DANIEL W Treasurer 76 SOUTH LAURA STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2016-12-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-05-01
Amended and Restated Articles 2016-12-15
Domestic Non-Profit 2016-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State