Search icon

SOLANO CAY HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOLANO CAY HOMEOWNER'S 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: 02 May 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 1999 (26 years ago)
Document Number: N26224
FEI/EIN Number 592893363

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL, 32217, US
Address: 101 SOLANO CAY CIRCLE, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MacDonald Cindy President 6028 Chester Ave # 105, Jacksonville, FL, 32217
Hopper Heather Secretary 6028 Chester Ave #105, Jacksonville, FL, 32217
Ware Leah Director 6028 Chester Ave # 105, Jacksonville, FL, 32217
BANNING MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 101 SOLANO CAY CIRCLE, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2011-04-11 101 SOLANO CAY CIRCLE, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2000-02-14 BANNING MANAGEMENT INC -
REINSTATEMENT 1999-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State