Search icon

HOOD LANDING LAKES OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HOOD LANDING LAKES 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: 27 Sep 1994 (31 years ago)
Document Number: N37844
FEI/EIN Number 593045887

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

Address: PROFESSIONAL COMMUNITY MGMT INC, 786 BLANDING BLVD 118, ORANGE PARK, FL, 32065, US
Mail Address: PROFESSIONAL COMMUNITY MGMT INC, 786 BLANDING BLVD 118, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Helen Director PROFESSIONAL COMMUNITY MGMT INC, ORANGE PARK, FL, 32065
MOBLEY ROGER Treasurer PROFESSIONAL COMMUNITY MGMT INC, ORANGE PARK, FL, 32065
MCCRACKEN MARK Vice President PROFESSIONAL COMMUNITY MGMT INC, ORANGE PARK, FL, 32065
Wilkins Katoia Secretary PROFESSIONAL COMMUNITY MGMT INC, ORANGE PARK, FL, 32065
Sertzel George President PROFESSIONAL COMMUNITY MGMT INC, ORANGE PARK, FL, 32065
PERRY ALAN Agent 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 PROFESSIONAL COMMUNITY MGMT INC, 786 BLANDING BLVD 118, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2006-03-20 PROFESSIONAL COMMUNITY MGMT INC, 786 BLANDING BLVD 118, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 786 BLANDING BLVD #118, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 1997-04-09 PERRY, ALAN -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State