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 |
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 |
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 | - | - |
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