Search icon

MIZNER COURT OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIZNER COURT 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: 27 Feb 1989 (36 years ago)
Document Number: N30879
FEI/EIN Number 592894947

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

Address: 3858 San Jose Park Drive, JACKSONVILLE, FL, 32217, US
Mail Address: P.O. Box 57098, JACKSONVILLE, FL, 32241, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUMB DENIS Administrator P.O. BOX 57098, JACKSONVILLE, FL, 32241
MC ELROY JACK Director P.O. BOX 57098, JACKSONVILLE, FL, 32241
MC ELROY JACK President P.O. BOX 57098, JACKSONVILLE, FL, 32241
SOPATA ANNA Director P.O. BOX 57098, JACKSONVILLE, FL, 32241
PLUMB DENIS Director P.O. BOX 57098, JACKSONVILLE, FL, 32241
Showalter Pauline Director P.O. Box 57098, JACKSONVILLE, FL, 32241
Showalter Pauline Secretary P.O. Box 57098, JACKSONVILLE, FL, 32241
GREENE PRISCILLA Othe P.O. Box 57098, Jacksonville, FL, 32241
St. George Mary Director P.O. Box 57098, JACKSONVILLE, FL, 32241
St. George Mary Treasurer P.O. Box 57098, JACKSONVILLE, FL, 32241

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-24 Greene, Priscilla -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 3858 San Jose Park Drive, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2016-01-25 3858 San Jose Park Drive, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 3858 San Jose Park Drive, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State