Search icon

SAINT JOHNS COVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAINT JOHNS COVE 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: 22 Dec 1995 (29 years ago)
Document Number: N95000006019
FEI/EIN Number 593398455

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2658 Sims Cove Lane, Jacksonville, FL, 32223, US
Mail Address: 2658 Sims Cove Lane, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ryklin Edward Secretary 2610 SIMS COVE LA, JACKSONVILLE, FL, 32223
Ryklin Edward Director 2610 SIMS COVE LA, JACKSONVILLE, FL, 32223
Diffell Joanna Treasurer 2658 Sims Cove Lane, JACKSONVILLE, FL, 32223
Diffell Joanna Director 2658 Sims Cove Lane, JACKSONVILLE, FL, 32223
Gouge Jeff President 2646 Sims Cove Ln, Jacksonville, FL, 32223
Diffell Joanna Agent 2658 SIMS COVE LANE, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 2658 Sims Cove Lane, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2022-02-14 2658 Sims Cove Lane, Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2022-02-14 Diffell, Joanna -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 2658 SIMS COVE LANE, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State