Search icon

SAINT JOHNS COVE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SAINT JOHNS COVE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Dec 1995 (29 years ago)
Document Number: N95000006019
FEI/EIN Number 593398455
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

Agent

Name Role Address
Diffell Joanna Agent 2658 SIMS COVE LANE, JACKSONVILLE, FL, 32223

Secretary

Name Role Address
Ryklin Edward Secretary 2610 SIMS COVE LA, JACKSONVILLE, FL, 32223

Director

Name Role Address
Ryklin Edward Director 2610 SIMS COVE LA, JACKSONVILLE, FL, 32223
Diffell Joanna Director 2658 Sims Cove Lane, JACKSONVILLE, FL, 32223

Treasurer

Name Role Address
Diffell Joanna Treasurer 2658 Sims Cove Lane, JACKSONVILLE, FL, 32223

President

Name Role Address
Gouge Jeff President 2646 Sims Cove Ln, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 2658 Sims Cove Lane, Jacksonville, FL 32223 No data
CHANGE OF MAILING ADDRESS 2022-02-14 2658 Sims Cove Lane, Jacksonville, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2022-02-14 Diffell, Joanna No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 2658 SIMS COVE LANE, JACKSONVILLE, FL 32223 No data

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 Feb 2025

Sources: Florida Department of State