Entity Name: | WILLIAMSTOWN HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role |
---|---|
COMMUNITY ASSOCIATION MANAGEMENT SOLUTIONS LLC | Agent |
Name | Role | Address |
---|---|---|
Guillaume James | President | c/o Community Association Management Solut, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Kunkle Matthew | Vice President | c/o Community Association Management Solut, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Letizia Andrea | Treasurer | c/o Community Association Management Solut, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Phillips Alexandra | Secretary | c/o Community Association Management Solut, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Winters Matt | Director | c/o Community Association Management Solut, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 2600 Glenfield Dr, Green Cove Springs, FL 32043 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | 2600 Glenfield Dr, Green Cove Springs, FL 32043 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 2600 Glenfield Dr, Green Cove Springs, FL 32043 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-06 | Community Association Management Solutions of Florida Inc. | No data |
AMENDMENT | 2020-01-06 | No data | No data |
AMENDMENT | 2019-05-14 | No data | No data |
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: 01 Feb 2025
Sources: Florida Department of State