Search icon

CREEKSIDE HOMEOWNERS' ASSOCIATION OF JACKSONVILLE, INC.

Company Details

Entity Name: CREEKSIDE HOMEOWNERS' ASSOCIATION OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3265864
Address: 1941 Mayport Rd, Atlantic Beach, FL 32233
Mail Address: 1941 Mayport Rd, Atlantic Beach, FL 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
ELIM SERVICES INC Agent

President

Name Role Address
BROWN RAMSHAW, KATHY President 1941 Mayport Rd, Atlantic Beach, FL 32233

Secretary

Name Role Address
GRIFFIN, GLORIA Secretary 1941 Mayport Rd, Atlantic Beach, FL 32233

Treasurer

Name Role Address
Hancock, Cindy Treasurer 1941 Mayport Rd, Atlantic Beach, FL 32233

Vice President

Name Role Address
Feldman, Arlene Vice President 1941 Mayport Rd, Atlantic Beach, FL 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 1941 Mayport Rd, Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2023-08-24 1941 Mayport Rd, Atlantic Beach, FL 32233 No data
REGISTERED AGENT NAME CHANGED 2023-08-24 Elim Services, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 1941 Mayport Rd, Atlantic Beach, FL 32233 No data
AMENDED AND RESTATEDARTICLES 2023-04-14 No data No data
REINSTATEMENT 2001-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State