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 |
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 |
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 | - |
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