Entity Name: | KERNAN MILL COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 10 Jan 1994 (31 years ago) |
Document Number: | N94000000280 |
FEI/EIN Number | 59-3219780 |
Address: | 1941 Mayport Rd, Atlantic Beach, FL 32233 |
Mail Address: | 1941 Mayport Rd, Atlantic Beach, FL 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ELIM SERVICES INC | Agent |
Name | Role | Address |
---|---|---|
SEILER, ROCHELLE | President | 1941 Mayport Rd, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
MARKS, SHERRI | Vice President | 1941 Mayport Rd, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
Starr, James | Director | 1941 Mayport Rd, Atlantic Beach, FL 32233 |
Stringer, Taylor | Director | 1941 Mayport Rd, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
Ihrie, Mark | Treasurer | 1941 Mayport Rd, Atlantic Beach, FL 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-02 | 1941 Mayport Rd, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-02 | 1941 Mayport Rd, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-02 | Elim Services | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-02 | 1941 Mayport Rd, Atlantic Beach, FL 32233 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-03-24 |
AMENDED ANNUAL REPORT | 2020-11-04 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State