Search icon

GLEN KERNAN HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: GLEN KERNAN HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Dec 1996 (28 years ago)
Document Number: N96000006282
FEI/EIN Number 59-3425722
Address: 4314 Pablo Oaks Ct., JACKSONVILLE, FL 32224
Mail Address: 4314 Pablo Oaks Ct., JACKSONVILLE, FL 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
WASSERSTEIN, P.A. Agent

Director

Name Role Address
White, John Michael Director 4314 Pablo Oaks Ct., JACKSONVILLE, FL 32224
O'Steen, Jr., Roger Michael Director 4314 Pablo Oaks Ct., JACKSONVILLE, FL 32224
Rudolph, Maurice Director 4314 Pablo Oaks Ct., JACKSONVILLE, FL 32224

President

Name Role Address
White, John Michael President 4314 Pablo Oaks Ct., JACKSONVILLE, FL 32224

Vice President

Name Role Address
O'Steen, Jr., Roger Michael Vice President 4314 Pablo Oaks Ct., JACKSONVILLE, FL 32224

Secretary

Name Role Address
Rudolph, Maurice Secretary 4314 Pablo Oaks Ct., JACKSONVILLE, FL 32224

Treasurer

Name Role Address
Rudolph, Maurice Treasurer 4314 Pablo Oaks Ct., JACKSONVILLE, FL 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-11 WASSERSTEIN, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-11 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 4314 Pablo Oaks Ct., JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2024-02-29 4314 Pablo Oaks Ct., JACKSONVILLE, FL 32224 No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State