Entity Name: | CLEARWATER OAKS 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: | 16 Nov 1989 (35 years ago) |
Document Number: | N35238 |
FEI/EIN Number |
593006499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4073 CLEARWATER OAKS DRIVE, JACKSONVILLE, FL, 32223-4047, US |
Mail Address: | 4073 CLEARWATER OAKS DRIVE, JACKSONVILLE, FL, 32223, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Flanagan Ed | President | 11881 CLEARWATER OAKS DR W, JACKSONVILLE, FL, 32223 |
Kane Mike | Vice President | 11881 Loretto Square Drive S., JACKSONVILLE, FL, 32223 |
Kolcun Michael | Vice President | 11889 Loretto Square Drive S, Jacksonville, FL, 32223 |
Shannon Jennifer | Secretary | 11857 Loretto Square Drive S., Jacksonville, FL, 32223 |
Martin Ronald | Treasurer | 4065 Clearwater Oaks Drive, Jacksonville, FL, 32223 |
Kolcun Michael Esq. | Agent | 11889 Loretto Square Drive S., JACKSONVILLE, FL, 32223 |
Mooney Charles | Vice President | 11848 Loretto Square Drive S., Jacksonville, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-12 | Kolcun, Michael, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 11889 Loretto Square Drive S., JACKSONVILLE, FL 32223 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-22 | 4073 CLEARWATER OAKS DRIVE, JACKSONVILLE, FL 32223-4047 | - |
CHANGE OF MAILING ADDRESS | 1997-01-22 | 4073 CLEARWATER OAKS DRIVE, JACKSONVILLE, FL 32223-4047 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State