Search icon

WILLIAMSTOWN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAMSTOWN 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: 07 Mar 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: N19000002408
FEI/EIN Number 833967542

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

Address: 2600 Glenfield Dr, Green Cove Springs, FL, 32043, US
Mail Address: c/o Community Association Management Solut, 9838 Old Baymeadows Rd. PMB 289, Jacksonville, FL, 32256, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guillaume James President c/o Community Association Management Solut, Jacksonville, FL, 32256
Kunkle Matthew Vice President c/o Community Association Management Solut, Jacksonville, FL, 32256
Letizia Andrea Treasurer c/o Community Association Management Solut, Jacksonville, FL, 32256
Phillips Alexandra Secretary c/o Community Association Management Solut, Jacksonville, FL, 32256
Winters Matt Director c/o Community Association Management Solut, Jacksonville, FL, 32256
COMMUNITY ASSOCIATION MANAGEMENT SOLUTIONS LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 2600 Glenfield Dr, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 2600 Glenfield Dr, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2023-03-06 2600 Glenfield Dr, Green Cove Springs, FL 32043 -
REGISTERED AGENT NAME CHANGED 2023-03-06 Community Association Management Solutions of Florida Inc. -
AMENDMENT 2020-01-06 - -
AMENDMENT 2019-05-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-10-17
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2020-03-27
Amendment 2020-01-06
Amendment 2019-05-14
Domestic Non-Profit 2019-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State