Search icon

JEFFERSON PARK OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: JEFFERSON PARK OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Jun 1991 (34 years ago)
Document Number: N44608
FEI/EIN Number 59-3072539
Address: 3298 SUMMIT BLVD, Bldg. 11, PENSACOLA, FL 32503
Mail Address: 3298 SUMMIT BLVD, Bldg. 11, PENSACOLA, FL 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Hughes, Frank S. Agent 3298 SUMMIT BLVD, Bldg. 11, PENSACOLA, FL 32503

Director

Name Role Address
Hughes, Frank S. Director 3298 SUMMIT BLVD STE 11, PENSACOLA, FL 32503
Ling, Sandi Director 3298 SUMMIT BLVD., Bldg. 39 PENSACOLA, FL 32503
O'Hanlon, Aaron Director 3298 SUMMIT BLVD, Bldg. 31 PENSACOLA, FL 32503

President

Name Role Address
Hughes, Frank S. President 3298 SUMMIT BLVD STE 11, PENSACOLA, FL 32503
Ling, Sandi President 3298 SUMMIT BLVD., Bldg. 39 PENSACOLA, FL 32503

Treasurer

Name Role Address
Hughes, Frank S. Treasurer 3298 SUMMIT BLVD STE 11, PENSACOLA, FL 32503

Secretary

Name Role Address
O'Hanlon, Aaron Secretary 3298 SUMMIT BLVD, Bldg. 31 PENSACOLA, FL 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 3298 SUMMIT BLVD, Bldg. 11, PENSACOLA, FL 32503 No data
CHANGE OF MAILING ADDRESS 2018-02-19 3298 SUMMIT BLVD, Bldg. 11, PENSACOLA, FL 32503 No data
REGISTERED AGENT NAME CHANGED 2018-02-19 Hughes, Frank S. No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 3298 SUMMIT BLVD, Bldg. 11, PENSACOLA, FL 32503 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State