Search icon

MERRILL HILLS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MERRILL HILLS 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: 02 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 2004 (21 years ago)
Document Number: N96000000106
FEI/EIN Number 593353296

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

Address: 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246, US
Mail Address: 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cone Ian President 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Tukes Evelyn Secretary 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Possert, Jr. Rich Treasurer 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Hawkins David Vice President 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
LeBert Norman Director 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Martinez Eliud Director 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Jarnutowski Sherrie Agent 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2019-04-16 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2018-04-24 Jarnutowski, Sherrie -
AMENDMENT 2004-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State