Entity Name: | WORTHINGTON GLEN COMMUNITY ASSOCIATION, INC. OF JACKSONVILLE |
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: | 01 Feb 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jun 2007 (18 years ago) |
Document Number: | N24613 |
FEI/EIN Number |
59-2871068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11758 WORDSWORTH CT., JACKSONVILLE, FL, 32223 |
Mail Address: | 10950-60 #203 SAN JOSE BLVD, JACKSONVILLE, FL, 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Watson Ginny | President | 11746 Wordsworth Court, JACKSONVILLE, FL, 32223 |
Toth Judy | Secretary | 11776 Wordsworth Court, Jacksonville, FL, 32223 |
Easley Marsha A | Agent | 11758 WORDSWORTH CT, JACKSONVILLE, FL, 32223 |
KENNEDY ROBERT K | Vice President | 1740 GRASMERE CT, JACKSONVILLE, FL, 32223 |
Easley Marsha | Treasurer | 11758 Wordsworth Ct, Jacksonville, FL, 322230812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Easley, Marsha A | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 11758 WORDSWORTH CT, JACKSONVILLE, FL 32223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 11758 WORDSWORTH CT., JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 11758 WORDSWORTH CT., JACKSONVILLE, FL 32223 | - |
REINSTATEMENT | 2007-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1997-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
Reg. Agent Change | 2023-02-01 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State