Entity Name: | CREEKSIDE HOMEOWNERS' ASSOCIATION OF JACKSONVILLE, 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: | 24 Mar 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2000 (24 years ago) |
Document Number: | N94000001471 |
FEI/EIN Number |
593265864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 Mayport Rd, Atlantic Beach, FL, 32233, US |
Mail Address: | 1941 Mayport Rd, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN RAMSHAW KATHY | President | 1941 Mayport Rd, Atlantic Beach, FL, 32233 |
GRIFFIN GLORIA | Secretary | 1941 Mayport Rd, Atlantic Beach, FL, 32233 |
Hancock Cindy | Treasurer | 1941 Mayport Rd, Atlantic Beach, FL, 32233 |
Feldman Arlene | Vice President | 1941 Mayport Rd, Atlantic Beach, FL, 32233 |
ELIM SERVICES INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-24 | 1941 Mayport Rd, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2023-08-24 | 1941 Mayport Rd, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-24 | Elim Services, Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 1941 Mayport Rd, Atlantic Beach, FL 32233 | - |
AMENDED AND RESTATEDARTICLES | 2023-04-14 | - | - |
REINSTATEMENT | 2001-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
AMENDED ANNUAL REPORT | 2023-08-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-22 |
AMENDED ANNUAL REPORT | 2017-06-12 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State