Search icon

JGCC PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JGCC PROPERTY 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: 17 Oct 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2003 (22 years ago)
Document Number: N28878
FEI/EIN Number 592931900

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

Address: 200 Business Park Circle, Suite 101, ST AUGUSTINE, FL, 32095, US
Mail Address: 200 Business Park Circle, Suite 101, ST AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPIN LUCINDA President 200 Business Park Circle, ST AUGUSTINE, FL, 32095
BAKER CAROLINE Vice President 200 Business Park Circle, ST AUGUSTINE, FL, 32095
Naclerio John Treasurer 200 Business Park Circle, ST AUGUSTINE, FL, 32095
BOMBRIA DAVID Director 200 Business Park Circle, ST AUGUSTINE, FL, 32095
Ross Patrick Director 200 Business Park Circle, St Augustine, FL, 32095
SIMONS KEN Director 200 Business Park Circle, ST AUGUSTINE, FL, 32095
VESTA PROPERTY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 200 Business Park Circle, Suite 101, ST AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2024-03-29 200 Business Park Circle, Suite 101, ST AUGUSTINE, FL 32095 -
REGISTERED AGENT NAME CHANGED 2024-03-29 Vesta Property Services -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 200 Business Park Circle, Suite 101, ST AUGUSTINE, FL 32095 -
AMENDMENT 2003-08-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-11
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State