Entity Name: | NASSAU CROSSING OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Aug 2019 (5 years ago) |
Document Number: | N19000008806 |
FEI/EIN Number | 84-2783850 |
Address: | 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246, US |
Mail Address: | 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jarnutowski Sherrie | Agent | 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246 |
Name | Role | Address |
---|---|---|
Biddle Amanda | President | 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246 |
Name | Role | Address |
---|---|---|
Cox Stephanie | Treasurer | 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246 |
Name | Role | Address |
---|---|---|
Hanlin Aaron | Vice President | 12620-3 Beach Blvd. #301, Jacksonville, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Jarnutowski, Sherrie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 12620-3 Beach Blvd. #301, Jacksonville, FL 32246 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-02-09 |
Reg. Agent Resignation | 2023-07-31 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-06-03 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-08 |
Domestic Non-Profit | 2019-08-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State