Entity Name: | PACE ISLAND OWNERS 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: | 05 Oct 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Feb 1992 (33 years ago) |
Document Number: | N28711 |
FEI/EIN Number |
592927306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1545 Royal Fern Lane, Fleming Island, FL, 32003, US |
Mail Address: | 1545 Royal Fern Lane, Fleming Island, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARHAT DIANA | Treasurer | 1545 Royal Fern Lane, Fleming Island, FL, 32003 |
CRONIN SEAN | Director | 1545 Royal Fern Lane, Fleming Island, FL, 32003 |
ABRAMS MARC | Director | 1545 Royal Fern Lane, Fleming Island, FL, 32003 |
Draughon Robert | President | 1545 Royal Fern Lane, Fleming Island, FL, 32003 |
HALE GINA | Secretary | 1837 Blue Bonnet Way, FLEMING ISLAND, FL, 32003 |
GREER DANIEL | Director | 1545 Royal Fern Lane, FLEMING ISLAND, FL, 32003 |
Ansbacher Law | Agent | 8818 GOODBY'S EXECUTIVE DRIVE, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-30 | Ansbacher Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 8818 GOODBY'S EXECUTIVE DRIVE, SUITE 100, JACKSONVILLE, FL 32217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 1545 Royal Fern Lane, Fleming Island, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 1545 Royal Fern Lane, Fleming Island, FL 32003 | - |
AMENDMENT | 1992-02-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State