Search icon

CUNNINGHAM CREEK UNIT III HOME OWNER'S ASSOCIATION, INC.

Company Details

Entity Name: CUNNINGHAM CREEK UNIT III HOME OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Sep 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 1995 (30 years ago)
Document Number: N34100
FEI/EIN Number 59-3023369
Address: 1969 Web Foot Place, St. Johns, FL 32259
Mail Address: PO BOX 600071, JACKSONVILLE, FL 32260
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Wantz, Connie B Agent 1969 Web Foot Place, St. Johns, FL 32259

President

Name Role Address
Clay, Garry C President 1931 Web Foot Place, St. Johns, FL 32259

At Large

Name Role Address
Crews, Susan At Large 2295 Hawkcrest Drive East, St. Johns, FL 32259
Napolitano, Josh At Large 2145 Hawkcrest Drive East, Saint Johns, FL 32259
Parnell, Mary At Large 2072 HAWKCREST Drive East, Saint John, FL 32259
Parnell, James At Large 2072 HAWKCREST Drive East, Saint Johns, FL 32259

Treasurer

Name Role Address
Wantz, Connie Treasurer 1969 Web Foot Drive, St. Johns, FL 32259

Member

Name Role Address
Smith, Mary L Member 1925 Willow Grouse Place, St. Johns, FL 32259

at

Name Role Address
Smith, Mary L at 1925 Willow Grouse Place, St. Johns, FL 32259

Large

Name Role Address
Smith, Mary L Large 1925 Willow Grouse Place, St. Johns, FL 32259

Vice President

Name Role Address
Walker, Jonathan Vice President 2220 Hawkcrest Drive East, Saint Johns, FL 32259

Secretary

Name Role Address
Hartung, Barbara Secretary 1988 Web Foot Place, Saint Johns, FL 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-25 1969 Web Foot Place, St. Johns, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2018-02-25 Wantz, Connie B No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-25 1969 Web Foot Place, St. Johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2011-03-11 1969 Web Foot Place, St. Johns, FL 32259 No data
REINSTATEMENT 1995-07-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-25
AMENDED ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State