Entity Name: | SECRET HILLS COMMUNITY 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: | 09 Oct 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2001 (24 years ago) |
Document Number: | N51224 |
FEI/EIN Number |
593163303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hamilton Jack | President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
MCCLURE PATRICIA | Secretary | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
HENKE RANDY | Treasurer | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
SMITH MICHAEL | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
ELIM SERVICES INC | Agent | - |
TRONU JAMES | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-19 | Elim Services, Inc. | - |
REINSTATEMENT | 2001-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1995-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-19 |
AMENDED ANNUAL REPORT | 2021-08-03 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State