Search icon

WORTHINGTON GLEN COMMUNITY ASSOCIATION, INC. OF JACKSONVILLE - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State