Search icon

DEL WEBB ETOWN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEL WEBB ETOWN 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: 13 Feb 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2024 (8 months ago)
Document Number: N19000001524
FEI/EIN Number 83-3582633

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

Address: 6620 Southpoint Drive South, Suite 610, Jacksonville, FL, 32216, US
Mail Address: 11251 Town View Drive, Jacksonville, FL, 32256, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brady Cornelius President 11251 Town View Drive, Jacksonville, FL, 32256
Schwartz William Vice President 11251 Town View Dr, Jacksonville, FL, 32256
Brooks Cheryl Treasurer 11251 Town View Drive, Jacksonville, FL, 32256
Vales Jerry Secretary 11251 Town View Drive, Jacksonville, FL, 32256
Leaderman Bennett Director 11251 Town View Drive, Jacksonville, FL, 32256
McCabe & Ronsman Agent 110 Solana Road, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 111 N. Orange Ave, Suite #1400, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2025-02-12 Becker & Poliakoff, P.A. -
AMENDMENT 2024-07-12 - -
REGISTERED AGENT NAME CHANGED 2023-03-20 McCabe & Ronsman -
CHANGE OF MAILING ADDRESS 2023-03-20 6620 Southpoint Drive South, Suite 610, Jacksonville, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 110 Solana Road, Suite #102, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 6620 Southpoint Drive South, Suite 610, Jacksonville, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
AMENDED ANNUAL REPORT 2024-07-18
Amendment 2024-07-12
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-07-01
AMENDED ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2021-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State