Search icon

ST. JOHNS BLUFF PARK PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: ST. JOHNS BLUFF PARK PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Sep 1996 (28 years ago)
Document Number: N96000004742
FEI/EIN Number 59-2966839
Address: 2434 Atlantic Boulevard, Suite#200, JACKSONVILLE, FL 32207
Mail Address: 11330 ST. JOHNS IND. PKY -#8, JACKSONVILLE, FL 32246
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Massey, Robert, Jr. Agent 2434 Atlantic Boulevard, 200, JACKSONVILLE, FL 32207

President

Name Role Address
Angresano, Cindy President 11330 ST. JOHNS IND. PKY -#8, JACKSONVILLE, FL 32246

Director

Name Role Address
Angresano, Cindy Director 11330 ST. JOHNS IND. PKY -#8, JACKSONVILLE, FL 32246
MASSEY, ROBERT B. J Director 2434 ATLANTIC BLVD., 200 JACKSONVILLE, FL 32207
ALLEN CHRISTOPHER CORP. Director No data

Treasurer

Name Role Address
MASSEY, ROBERT B. J Treasurer 2434 ATLANTIC BLVD., 200 JACKSONVILLE, FL 32207

Vice President

Name Role
ALLEN CHRISTOPHER CORP. Vice President

Secretary

Name Role
ALLEN CHRISTOPHER CORP. Secretary

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 2434 Atlantic Boulevard, 200, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 2434 Atlantic Boulevard, Suite#200, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2023-01-26 Massey, Robert, Jr. No data
CHANGE OF MAILING ADDRESS 2016-01-29 2434 Atlantic Boulevard, Suite#200, JACKSONVILLE, FL 32207 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State