Search icon

SUTTON GROVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUTTON GROVE HOMEOWNERS 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: 03 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2009 (15 years ago)
Document Number: N94000000670
FEI/EIN Number 593190571

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

Address: 4003 Hartley Rd, c/o Signature Realty & Management Inc., JACKSONVILLE, FL, 32257, US
Mail Address: 4003 Hartley Rd, c/o Signature Realty and Management Inc., JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN MICHAEL President 4003 Hartley Rd., JACKSONVILLE, FL, 32257
Holloman L Secretary 4003 Hartley Rd., JACKSONVILLE, FL, 32257
Fieschko Nicholas Treasurer 4003 Hartley Rd., JACKSONVILLE, FL, 32257
Signature Realty and Management, Inc. Agent 4003 Hartley Rd, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-13 Signature Realty and Management, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2015-07-30 4003 Hartley Rd, c/o Signature Realty & Management Inc., JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-30 4003 Hartley Rd, c/o Signature Realty & Management Inc., JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2015-07-30 4003 Hartley Rd, c/o Signature Realty & Management Inc., JACKSONVILLE, FL 32257 -
REINSTATEMENT 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1998-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-13
AMENDED ANNUAL REPORT 2015-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State