Search icon

HANOVER PARKE ASSOCIATION, INC.

Company Details

Entity Name: HANOVER PARKE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Aug 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2003 (21 years ago)
Document Number: N95000003757
FEI/EIN Number 593262621
Address: 13885 HANOVER PARK COURT, JACKSONVILLE, FL, 32224, US
Mail Address: 14286-19 BEACH BLVD, # 217, JACKSONVILLE, FL, 32250, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WESTLING DALE G Agent 437 E. MONROE STREET, JACKSONVILLE, FL, 32202

President

Name Role Address
Porter Shawn President 14286-19 BEACH BLVD, JACKSONVILLE, FL, 32250

Vice President

Name Role Address
Hackbarth Mary Vice President 14286-19 BEACH BLVD, JACKSONVILLE, FL, 32250

Treasurer

Name Role Address
VENABLE JONEANNE Treasurer 14286-19 BEACH BLVD #217, JACKSONVILLE, FL, 32250

Secretary

Name Role Address
Myers Stephen Secretary 14286-19 BEACH BLVD, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 437 E. MONROE STREET, SUITE 300, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2011-01-06 WESTLING, DALE GSR. No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-31 13885 HANOVER PARK COURT, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2010-01-31 13885 HANOVER PARK COURT, JACKSONVILLE, FL 32224 No data
REINSTATEMENT 2003-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State