Search icon

WORTHINGTON GLEN COMMUNITY ASSOCIATION, INC. OF JACKSONVILLE

Company Details

Entity Name: WORTHINGTON GLEN COMMUNITY ASSOCIATION, INC. OF JACKSONVILLE
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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
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

Agent

Name Role Address
Easley, Marsha A Agent 11758 WORDSWORTH CT, JACKSONVILLE, FL 32223

Vice President

Name Role Address
KENNEDY, ROBERT K Vice President 1740 GRASMERE CT, JACKSONVILLE, FL 32223

President

Name Role Address
Watson, Ginny President 11746 Wordsworth Court, JACKSONVILLE, FL 32223

Secretary

Name Role Address
Toth, Judy Secretary 11776 Wordsworth Court, Jacksonville, FL 32223

Treasurer

Name Role Address
Easley, Marsha Treasurer 11758 Wordsworth Ct, Jacksonville, FL 32223-0812

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Easley, Marsha A No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 11758 WORDSWORTH CT, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 11758 WORDSWORTH CT., JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2023-02-01 11758 WORDSWORTH CT., JACKSONVILLE, FL 32223 No data
REINSTATEMENT 2007-06-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 1997-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State