Entity Name: | GLEN KERNAN 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: | 10 Dec 1996 (28 years ago) |
Document Number: | N96000006282 |
FEI/EIN Number |
593425722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4314 Pablo Oaks Ct., JACKSONVILLE, FL, 32224, US |
Mail Address: | 4314 Pablo Oaks Ct., JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Steen, Jr. Roger M | Director | 4314 Pablo Oaks Ct., JACKSONVILLE, FL, 32224 |
Rudolph Maurice | Director | 4314 Pablo Oaks Ct., JACKSONVILLE, FL, 32224 |
White John M | Director | 4314 Pablo Oaks Ct., JACKSONVILLE, FL, 32224 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-11 | WASSERSTEIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-11 | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-29 | 4314 Pablo Oaks Ct., JACKSONVILLE, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2024-02-29 | 4314 Pablo Oaks Ct., JACKSONVILLE, FL 32224 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-12-06 |
Reg. Agent Change | 2024-06-11 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State