Search icon

SCOTT MILL BLUFF OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SCOTT MILL BLUFF 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: 25 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2019 (6 years ago)
Document Number: N37843
FEI/EIN Number 593045885

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

Address: 2563 SCOTT MILL DRIVE SOUTH, JACKSONVILLE, FL, 32223, US
Mail Address: 2563 SCOTT MILL DRIVE SOUTH, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HLADKI CAROL President 2581 SCOTT MILL DRIVE SOUTH, JACKSONVILLE, FL, 32223
Salameh Delilah Secretary 2615 Scott Mill Drive South, Jacksonville, FL, 32223
FIORINO JIM Agent 2563 SCOTT MILL DRIVE SOUTH, JACKSONVILLE, FL, 32223
FIORINO JIM Treasurer 2563 SCOTT MILL DRIVE SOUTH, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-06 2563 SCOTT MILL DRIVE SOUTH, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 2563 SCOTT MILL DRIVE SOUTH, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2016-01-06 2563 SCOTT MILL DRIVE SOUTH, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2016-01-06 FIORINO, JIM -
PENDING REINSTATEMENT 2013-06-27 - -
REINSTATEMENT 2013-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-02-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-06-25
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State