Entity Name: | EASTSIDE VILLAGE HOMEOWNERS ASSOCIATION, INC. |
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: | 19 Feb 1988 (37 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Oct 1996 (28 years ago) |
Document Number: | N24911 |
FEI/EIN Number |
592933733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 189 SE CLAUDIA WAY, LAKE CITY, FL, 32025, US |
Mail Address: | 189 SE CLAUDIA WAY, LAKE CITY, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sutton Rodney | President | 288 SE Rosewood Circle, LAKE CITY, FL, 32025 |
Sutton Rodney | Director | 288 SE Rosewood Circle, LAKE CITY, FL, 32025 |
Hosford Monette | Vice President | 183 SE Jenese Way, LAKE CITY,, FL, 32025 |
Dickson Jacqueline | Treasurer | 189 SE Claudia Way, LAKE CITY, FL, 32025 |
CHEETHAM JOYCE | Secretary | 219 SE WILLOW DRIVE, LAKE CITY, FL, 32025 |
Petrovich Tony | Director | 169 SE Willow Drive, LAKE CITY, FL, 32025 |
Wilson Joan | Director | 143 SE Jenese Way, LAKE CITY, FL, 32025 |
Dickson Jacqueline | Agent | 189 SE CLAUDIA WAY, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-27 | Dickson, Jacqueline | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-27 | 189 SE CLAUDIA WAY, LAKE CITY, FL 32025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-18 | 189 SE CLAUDIA WAY, LAKE CITY, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2004-02-24 | 189 SE CLAUDIA WAY, LAKE CITY, FL 32025 | - |
AMENDMENT AND NAME CHANGE | 1996-10-15 | EASTSIDE VILLAGE HOMEOWNERS ASSOCIATION, INC. | - |
AMENDMENT | 1993-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-04 |
Reg. Agent Change | 2017-09-27 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State