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 |
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 |
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 | - | - |
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