Search icon

HOOD LANDING LAKES OWNERS ASSOCIATION, INC.

Company Details

Entity Name: HOOD LANDING LAKES OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 1994 (30 years ago)
Document Number: N37844
FEI/EIN Number 59-3045887
Address: PROFESSIONAL COMMUNITY MGMT INC, 786 BLANDING BLVD 118, ORANGE PARK, FL 32065
Mail Address: PROFESSIONAL COMMUNITY MGMT INC, 786 BLANDING BLVD 118, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PERRY, ALAN Agent 786 BLANDING BLVD #118, ORANGE PARK, FL 32065

Director

Name Role Address
Hernandez, Helen Director PROFESSIONAL COMMUNITY MGMT INC, 786 BLANDING BLVD 118 ORANGE PARK, FL 32065

Treasurer

Name Role Address
MOBLEY, ROGER Treasurer PROFESSIONAL COMMUNITY MGMT INC, 786 BLANDING BLVD 118 ORANGE PARK, FL 32065

Vice President

Name Role Address
MCCRACKEN, MARK Vice President PROFESSIONAL COMMUNITY MGMT INC, 786 BLANDING BLVD 118 ORANGE PARK, FL 32065

Secretary

Name Role Address
Wilkins, Katoia Secretary PROFESSIONAL COMMUNITY MGMT INC, 786 BLANDING BLVD 118 ORANGE PARK, FL 32065

President

Name Role Address
Sertzel, George President PROFESSIONAL COMMUNITY MGMT INC, 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 No data
CHANGE OF MAILING ADDRESS 2006-03-20 PROFESSIONAL COMMUNITY MGMT INC, 786 BLANDING BLVD 118, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 786 BLANDING BLVD #118, ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 1997-04-09 PERRY, ALAN No data
REINSTATEMENT 1994-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

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: 03 Feb 2025

Sources: Florida Department of State