Search icon

ADMIRALS INLET HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ADMIRALS INLET HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Jun 1987 (38 years ago)
Document Number: N20903
FEI/EIN Number 59-2484373
Address: 2646 RIVERPORT DRIVE SOUTH, JACKSONVILLE, FL 32223
Mail Address: 2646 RIVERPORT DRIVE SOUTH, JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PAWLOSKI, MARK Agent 2646 RIVERPORT DRIVE SOUTH, JACKSONVILLE, FL 32223

President

Name Role Address
Pawloski, Mark President 2646 Riverport Dr. S., JACKSONVILLE, FL 32223
PAWLOSKI, MARK President 2646 Riverport DrIve South, JACKSONVILLE, FL 32223-7120

Treasurer

Name Role Address
PAWLOSKI, MARK Treasurer 2646 Riverport DrIve South, JACKSONVILLE, FL 32223-7120

DIRECTOR

Name Role Address
HADDAD, WILLIAM N DIRECTOR 11029 RIVERPORT DRIVE EAST, JACKSONVILLE, FL 32223

Director

Name Role Address
Mansour, Andrew Director 2657 RIVERPORT DRIVE S, JACKSONVILLE, FL 32223
Pippin, Robert Director 11053 Riverport Court, Jacksonville, FL 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 2646 RIVERPORT DRIVE SOUTH, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2020-02-18 2646 RIVERPORT DRIVE SOUTH, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2020-02-03 PAWLOSKI, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 2646 RIVERPORT DRIVE SOUTH, JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State