Search icon

THE GROVE AT BANNON LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GROVE AT BANNON LAKES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 2017 (8 years ago)
Document Number: N17000004245
FEI/EIN Number 35-2593452

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 120 Sea Grove Main Street, St. Augustine, FL, 32080, US
Mail Address: 120 Sea Grove Main Street, St. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ouimet Travis Treasurer 120 Sea Grove Main Street, St. Augustine, FL, 32080
LYLES JAMES Director 120 Sea Grove Main Street, St. Augustine, FL, 32080
COOPER THOMAS Secretary 120 Sea Grove Main Street, St. Augustine, FL, 32080
RINGHOFER FRANK Director 120 Sea Grove Main Street, St. Augustine, FL, 32080
Sovereign & Jacobs Property Management Com Agent 120 Sea Grove Main Street, St. Augustine, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 120 Sea Grove Main Street, St. Augustine, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 120 Sea Grove Main Street, St. Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2025-01-29 120 Sea Grove Main Street, St. Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2025-01-29 Sovereign & Jacobs Property Management Companies, LLC -
REGISTERED AGENT NAME CHANGED 2024-04-26 BCM SERVICES INC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 920 3RD STREET, SUITE B, NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2021-04-29 920 3RD STREET, SUITE B, NEPTUNE BEACH, FL 32266 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 920 3RD STREET, SUITE B, NEPTUNE BEACH, FL 32266 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-29
Reg. Agent Resignation 2021-01-22
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-23
AMENDED ANNUAL REPORT 2018-10-17

Date of last update: 02 Jun 2025

Sources: Florida Department of State