Entity Name: | CUNNINGHAM CREEK UNIT III HOME OWNER'S 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: | 12 Sep 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jul 1995 (30 years ago) |
Document Number: | N34100 |
FEI/EIN Number |
593023369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1969 Web Foot Place, St. Johns, FL, 32259, US |
Mail Address: | PO BOX 600071, JACKSONVILLE, FL, 32260 |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crews Susan | L | 2295 Hawkcrest Drive East, St. Johns, FL, 32259 |
Wantz Connie | Treasurer | 1969 Web Foot Drive, St. Johns, FL, 32259 |
Smith Mary L | Member | 1925 Willow Grouse Place, St. Johns, FL, 32259 |
Walker Jonathan | Vice President | 2220 Hawkcrest Drive East, Saint Johns, FL, 32259 |
Napolitano Josh C | At | 2145 Hawkcrest Drive East, Saint Johns, FL, 32259 |
Napolitano Josh C | L | 2145 Hawkcrest Drive East, Saint Johns, FL, 32259 |
Wantz Connie B | Agent | 1969 Web Foot Place, St. Johns, FL, 32259 |
Clay Garry C | President | 1931 Web Foot Place, St. Johns, FL, 32259 |
Crews Susan | At | 2295 Hawkcrest Drive East, St. Johns, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-25 | 1969 Web Foot Place, St. Johns, FL 32259 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-25 | Wantz, Connie B | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-25 | 1969 Web Foot Place, St. Johns, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2011-03-11 | 1969 Web Foot Place, St. Johns, FL 32259 | - |
REINSTATEMENT | 1995-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State