Search icon

MIZNER COURT OWNERS ASSOCIATION, INC.

Company Details

Entity Name: MIZNER COURT OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Feb 1989 (36 years ago)
Document Number: N30879
FEI/EIN Number 59-2894947
Mail Address: P.O. Box 57098, JACKSONVILLE, FL 32241
Address: 3858 San Jose Park Drive, JACKSONVILLE, FL 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Greene, Priscilla Agent 3858 San Jose Park Drive, JACKSONVILLE, FL 32217

Director

Name Role Address
MC ELROY, JACK Director 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
St. George, Mary Director P.O. Box 57098, JACKSONVILLE, FL 32241
Cruz, Edgardo (Gardy) Director P.O. Box 57098, JACKSONVILLE, FL 32241
Desser, Marilyn Director P.O. Box 57098, JACKSONVILLE, FL 32241

President

Name Role Address
MC ELROY, JACK President P.O. BOX 57098, JACKSONVILLE, FL 32241

Asst. Treasurer

Name Role Address
PLUMB, DENIS Asst. Treasurer P.O. BOX 57098, JACKSONVILLE, FL 32241

Secretary

Name Role Address
Showalter, Pauline Secretary P.O. Box 57098, JACKSONVILLE, FL 32241

Other

Name Role Address
GREENE, PRISCILLA Other P.O. Box 57098, Jacksonville, FL 32241

Registered Agent

Name Role Address
GREENE, PRISCILLA Registered Agent P.O. Box 57098, Jacksonville, FL 32241

Treasurer

Name Role Address
St. George, Mary Treasurer P.O. Box 57098, JACKSONVILLE, FL 32241

Vice President

Name Role Address
Cruz, Edgardo (Gardy) Vice President P.O. Box 57098, JACKSONVILLE, FL 32241

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-24 Greene, Priscilla No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 3858 San Jose Park Drive, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2016-01-25 3858 San Jose Park Drive, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 3858 San Jose Park Drive, JACKSONVILLE, FL 32217 No data

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 Feb 2025

Sources: Florida Department of State