Search icon

ODIE ROAD PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ODIE ROAD PROPERTY 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: 26 Jun 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2001 (24 years ago)
Document Number: N38973
FEI/EIN Number 593032007

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

Address: 13955 ODIE RD, JACKSONVILLE, FL, 32220, US
Mail Address: 13955 ODIE RD, JACKSONVILLE, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODWIN GERALD President 13955 ODIE RD, JACKSONVILLE, FL, 32220
GODWIN DEBRA Treasurer 13955 ODIE ROAD, JACKSONVILLE, FL, 32220
GODWIN GERALD Agent 13955 ODIE RD, JACKSONVILLE, FL, 32220
GODWIN GERALD Director 13955 ODIE RD, JACKSONVILLE, FL, 32220
COLLEY MICHAEL Vice President 13925 ODIE RD, JACKSONVILLE, FL, 32220
GODWIN DEBRA Secretary 13955 ODIE ROAD, JACKSONVILLE, FL, 32220
CADE TOM Director 13991 ODIE ROAD, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2002-08-26 13955 ODIE RD, JACKSONVILLE, FL 32220 -
CHANGE OF PRINCIPAL ADDRESS 2002-08-26 13955 ODIE RD, JACKSONVILLE, FL 32220 -
CHANGE OF MAILING ADDRESS 2002-08-26 13955 ODIE RD, JACKSONVILLE, FL 32220 -
REGISTERED AGENT NAME CHANGED 2002-08-26 GODWIN, GERALD -
REINSTATEMENT 2001-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State