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: | 920 3RD STREET, SUITE B, NEPTUNE BEACH, FL, 32266, US |
Mail Address: | 920 3RD STREET, SUITE B, JACKSONVILLE, FL, 32266, US |
ZIP code: | 32266 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ouimet Travis | Treasurer | 920 3RD STREET, NEPTUNE BEACH, FL, 32266 |
RINGHOFER JR FRANK M | Director | 920 3RD STREET, NEPTUNE BEACH, FL, 32266 |
LYLES JAMES | Director | 920 3RD STREET, NEPTUNE BEACH, FL, 32266 |
COOPER THOMAS | Secretary | 920 3RD STREET, JACKSONVILLE, FL, 32266 |
BCM SERVICES INC. | Agent | - |
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 | - |
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 Mar 2025
Sources: Florida Department of State