Search icon

VILLA CALESA LAKESIDE HOMES OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA CALESA LAKESIDE HOMES OWNERS 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: 21 Mar 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: N94000001391
FEI/EIN Number 59-3273639

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

Mail Address: PO Box 57098, Jacksonville, FL, 32241, US
Address: 3858 SAN JOSE PARK DRIVE, Jacksonville, FL, 32241, US
ZIP code: 32241
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barbas Manny Treasurer PO Box 57098, Jacksonville, FL, 32241
McClanahan Marsha President PO Box 57098, JACKSONVILLE, FL, 32241
MOSS CHRISTOPHER Vice President PO Box 57098, JACKSONVILLE, FL, 32241
Saraiya Kirti Director PO Box 57098, JACKSONVILLE, FL, 32241
Greene Priscilla B Othe PO Box 57098, Jacksonville, FL, 32241
RAGAN ALAN Secretary PO Box 57098, Jacksonville, FL, 32241
Greene Priscilla Agent 3858 SAN JOSE PARK DRIVE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-29 3858 SAN JOSE PARK DRIVE, Jacksonville, FL 32241 -
CHANGE OF MAILING ADDRESS 2021-07-29 3858 SAN JOSE PARK DRIVE, Jacksonville, FL 32241 -
REGISTERED AGENT NAME CHANGED 2021-07-29 Greene, Priscilla -
REGISTERED AGENT ADDRESS CHANGED 2021-07-29 3858 SAN JOSE PARK DRIVE, JACKSONVILLE, FL 32217 -
AMENDMENT 2016-11-07 - -
CANCEL ADM DISS/REV 2007-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-09
Amendment 2016-11-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State