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 |
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 |
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 | - | - |
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