Entity Name: | ST. JOHNS BLUFF PARK PROPERTY 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: | 12 Sep 1996 (29 years ago) |
Document Number: | N96000004742 |
FEI/EIN Number |
592966839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2434 Atlantic Boulevard, JACKSONVILLE, FL, 32207, US |
Mail Address: | 11330 ST. JOHNS IND. PKY -#8, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Angresano Cindy | President | 11330 ST. JOHNS IND. PKY -#8, JACKSONVILLE, FL, 32246 |
Angresano Cindy | Director | 11330 ST. JOHNS IND. PKY -#8, JACKSONVILLE, FL, 32246 |
MASSEY ROBERT B. J | Treasurer | 2434 ATLANTIC BLVD., JACKSONVILLE, FL, 32207 |
MASSEY ROBERT B. J | Director | 2434 ATLANTIC BLVD., JACKSONVILLE, FL, 32207 |
Allen Christopher | Vice President | 11330 ST. JOHNS IND. PKY -#8, JACKSONVILLE, FL, 32246 |
Allen Christopher | Director | 11330 ST. JOHNS IND. PKY -#8, JACKSONVILLE, FL, 32246 |
Allen Christopher | Secretary | 11330 ST. JOHNS IND. PKY -#8, JACKSONVILLE, FL, 32246 |
Massey Robert Jr. | Agent | 2434 Atlantic Boulevard, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 2434 Atlantic Boulevard, 200, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 2434 Atlantic Boulevard, Suite#200, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-26 | Massey, Robert, Jr. | - |
CHANGE OF MAILING ADDRESS | 2016-01-29 | 2434 Atlantic Boulevard, Suite#200, JACKSONVILLE, FL 32207 | - |
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: 01 Apr 2025
Sources: Florida Department of State