Search icon

EASTSIDE VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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