Search icon

CONCORD OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CONCORD OWNER'S 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 Oct 1991 (33 years ago)
Document Number: N45760
FEI/EIN Number 570943842

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

Address: PROFESSIONAL COMMUNITY MGT. INC., 786 BLANDING BLVD. #118, ORANGE PARK, FL, 32065, US
Mail Address: PROFESSIONAL COMMUNITY MGT. 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
Hammon Brian President 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065
Hammon Brian Director 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065
Oswm Jarad Vice President 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065
Oswm Jarad Director 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065
Richard Rebecca Director 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065
Sanchez Yvette Secretary 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065
Sanchez Yvette Treasurer 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065
Sanchez Yvette Director 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065
Sturgis Melissa Director 786 BLANDING BLVD, STE 118, ORANGE PARK, FL, 32065
ALAN PERRY CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 PROFESSIONAL COMMUNITY MGT. INC., 786 BLANDING BLVD. #118, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2015-01-23 PROFESSIONAL COMMUNITY MGT. INC., 786 BLANDING BLVD. #118, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-04 786 BLANDING BLVD. #118, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 1997-03-05 ALAN PERRY -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State