Entity Name: | NOTTINGHAM HARBOUR 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: | 22 Apr 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Nov 2009 (15 years ago) |
Document Number: | N94000002035 |
FEI/EIN Number |
593240497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 463155 STATE ROAD 200, YULEE, FL, 32047, US |
Mail Address: | 463155 STATE ROAD 200, YULEE, FL, 32047, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meigs John | Vice President | 12620-3 Beach Blvd #301, Jacksonville, FL, 32246 |
Bradley-Kirton Kelly | Secretary | 12620-3 Beach Blvd #301, Jacksonville, FL, 32246 |
Simons Donna | Director | 12620-3 Beach Blvd #301, Jacksonville, FL, 32246 |
King Kevin | Director | 12620-3 Beach Blvd #301, Jacksonville, FL, 32246 |
Van Pelt Kerri | Manager | 463155 STATE ROAD 200, YULEE, FL, 32047 |
Doyle Bob | President | 12620-3 Beach Blvd #301, Jacksonville, FL, 32246 |
VAN-PELT KERRI | Agent | 463155 SR 200, YULEE, FL, 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-06 | 463155 STATE ROAD 200, STE 16, YULEE, FL 32047 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-27 | 463155 SR 200, STE 16, YULEE, FL 32097 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-27 | 463155 STATE ROAD 200, STE 16, YULEE, FL 32047 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-27 | VAN-PELT, KERRI | - |
REINSTATEMENT | 2009-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2003-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
Reg. Agent Change | 2023-09-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State