Entity Name: | COURTYARDS AT MAYPORT HOMEOWNERS 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: | 24 May 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 1996 (28 years ago) |
Document Number: | N95000002469 |
FEI/EIN Number |
593382009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4003 Hartley Road, JACKSONVILLE, FL, 32257, US |
Mail Address: | 4003 Hartley Road, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARPENTER LAURIE | Treasurer | 4003 Hartley Road, JACKSONVILLE, FL, 32257 |
RING JEFFREY | President | 4003 Hartley Road, JACKSONVILLE, FL, 32257 |
EDWARDS BARBARA | Secretary | 4003 Hartley Rd, JACKSONVILLE, FL, 32257 |
SCHERER STEVE | Vice President | 4003 Hartley Road, JACKSONVILLE, FL, 32257 |
RICHEY-MARTIN MICHELE LCAM | Manager | 4003 Hartley Road, JACKSONVILLE, FL, 32257 |
SIGNATURE REALTY & MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-13 | Signature Realty & Management, Inc | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | 4003 Hartley Road, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2017-04-03 | 4003 Hartley Road, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-03 | 4003 Hartley Road, JACKSONVILLE, FL 32257 | - |
REINSTATEMENT | 1996-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State