Search icon

SEVILLA GARDENS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEVILLA GARDENS 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: 20 Jul 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2006 (19 years ago)
Document Number: N27535
FEI/EIN Number 592959471

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

Address: 1800 SEVILLA BLVD, ATLANTIC BEACH, FL, 32233, US
Mail Address: C/O REDWOOD TAX AND ACCOUNTING, LLC, 240 14TH AVENUE, SOUTH, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSUT JANE President 1969 SEVILLA BLVD WEST, ATLANTIC BEACH, FL, 32233
KELLEY JAMES Director 1965 SEVILLA BLVD WEST, ATLANTIC BEACH, FL, 32233
Shortell Verne Treasurer 1958 Sevilla Blvd W, Atlantic Beach, FL, 32233
Dymond Raymond Director 1945 Sevilla Blvd W, Atlantic Beach, FL, 32233
Gear Harold Vice President 1948 Sevilla Blvd W, Atlantic Beach, FL, 32233
TYRREL MARDELL LEA Agent C/O REDWOOD TAX & ACCOUNTING, LLC, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-30 TYRREL, MARDELL L, EA -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 C/O REDWOOD TAX & ACCOUNTING, LLC, 240 14TH AVE SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2018-03-17 1800 SEVILLA BLVD, ATLANTIC BEACH, FL 32233 -
CANCEL ADM DISS/REV 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-10 1800 SEVILLA BLVD, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-06
AMENDED ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State