Search icon

COMMUNITY ASSOCIATION OF HART ESTATES, INC. OF JACKSONVILLE

Company Details

Entity Name: COMMUNITY ASSOCIATION OF HART ESTATES, INC. OF JACKSONVILLE
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 1997 (28 years ago)
Document Number: N37439
FEI/EIN Number 59-3001248
Address: c/o Lifestyles Property Services, 1011 3rd St N, Jacksonville Beach, FL 32250
Mail Address: c/o Lifestyles Property Services, 1011 3rd St N, Jacksonville Beach, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
LIFESTYLES PROPERTY SERVICES, LLC Agent

President

Name Role Address
Oglesby, Stephanie President c/o Lifestyles Property Services, 1011 3rd St N Jacksonville Beach, FL 32250

Secretary

Name Role Address
Reaves, Carol Secretary c/o Lifestyles Property Services, 1011 3rd St N Jacksonville Beach, FL 32250

Treasurer

Name Role Address
martin, Laticia Treasurer c/o Lifestyles Property Services, 1011 3rd St N Jacksonville Beach, FL 32250

Director

Name Role Address
cash, Hester Director c/o Lifestyles Property Services, 1011 3rd St N Jacksonville Beach, FL 32250
Torres, Ipolito Director c/o Lifestyles Property Services, 1011 3rd St N Jacksonville Beach, FL 32250
Torian, Nikki Director c/o Lifestyles Property Services, 1011 3rd St N Jacksonville Beach, FL 32250
Walley, Robertha Director c/o Lifestyles Property Services, 1011 3rd St N Jacksonville Beach, FL 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 c/o Lifestyles Property Services, 1011 3rd St N, Jacksonville Beach, FL 32250 No data
CHANGE OF MAILING ADDRESS 2024-06-03 c/o Lifestyles Property Services, 1011 3rd St N, Jacksonville Beach, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2024-06-03 Lifestyles Property Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 Lifestyles Property Services, 1011 3rd St N, Jacksonville Beach, FL 32250 No data
REINSTATEMENT 1997-05-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-03-11
Off/Dir Resignation 2023-02-13
Reg. Agent Resignation 2023-01-25
AMENDED ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State