Search icon

HIBERNIA PLANTATION HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIBERNIA PLANTATION 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: 25 May 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: N32499
FEI/EIN Number 592975342

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

Address: 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065, US
Mail Address: 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROVER ASHLEE Director 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065
MASON CRAIG Director 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065
WILDER RANDALL Director 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065
JOYCE KAREN Director 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065
PETER ANDREW Director 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065
WICKHAM PHILLIP Agent 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
AMENDMENT 2020-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2020-03-11 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 767 BLANDING BLVD., SUITE 112, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2019-07-05 WICKHAM, PHILLIP -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-09-03
Amendment 2020-04-27
ANNUAL REPORT 2020-03-11
Reg. Agent Change 2019-07-05
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State