Search icon

COMMUNITY ASSOCIATION OF HART ESTATES, INC. OF JACKSONVILLE - Florida Company Profile

Company Details

Entity Name: COMMUNITY ASSOCIATION OF HART ESTATES, INC. OF JACKSONVILLE
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: 04 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 1997 (28 years ago)
Document Number: N37439
FEI/EIN Number 593001248

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

Address: c/o Lifestyles Property Services, 1011 3rd St N, Jacksonville Beach, FL, 32250, US
Mail Address: c/o Lifestyles Property Services, 1011 3rd St N, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oglesby Stephanie President c/o Lifestyles Property Services, Jacksonville Beach, FL, 32250
martin Laticia Treasurer c/o Lifestyles Property Services, Jacksonville Beach, FL, 32250
cash Hester Director c/o Lifestyles Property Services, Jacksonville Beach, FL, 32250
Torres Ipolito Director c/o Lifestyles Property Services, Jacksonville Beach, FL, 32250
Torian Nikki Director c/o Lifestyles Property Services, Jacksonville Beach, FL, 32250
Reaves Carol Secretary c/o Lifestyles Property Services, Jacksonville Beach, FL, 32250
LIFESTYLES PROPERTY SERVICES, LLC Agent -

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 -
CHANGE OF MAILING ADDRESS 2024-06-03 c/o Lifestyles Property Services, 1011 3rd St N, Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2024-06-03 Lifestyles Property Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 Lifestyles Property Services, 1011 3rd St N, Jacksonville Beach, FL 32250 -
REINSTATEMENT 1997-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

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 Apr 2025

Sources: Florida Department of State