Search icon

SECRET HILLS COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: SECRET HILLS COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Oct 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2001 (24 years ago)
Document Number: N51224
FEI/EIN Number 59-3163303
Address: 1941 Mayport Road, Atlantic Beach, FL 32233
Mail Address: 1941 Mayport Road, Atlantic Beach, FL 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
ELIM SERVICES INC Agent

President

Name Role Address
Hamilton, Jack President 1941 Mayport Road, Atlantic Beach, FL 32233

Secretary

Name Role Address
MCCLURE, PATRICIA Secretary 1941 Mayport Road, Atlantic Beach, FL 32233

Treasurer

Name Role Address
HENKE, RANDY Treasurer 1941 Mayport Road, Atlantic Beach, FL 32233

Director

Name Role Address
TRONU, JAMES Director 1941 Mayport Road, Atlantic Beach, FL 32233
SMITH, MICHAEL Director 1941 Mayport Road, Atlantic Beach, FL 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1941 Mayport Road, Atlantic Beach, FL 32233 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1941 Mayport Road, Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2022-04-19 1941 Mayport Road, Atlantic Beach, FL 32233 No data
REGISTERED AGENT NAME CHANGED 2022-04-19 Elim Services, Inc. No data
REINSTATEMENT 2001-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1995-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State