Search icon

ST. JOHNS CAY HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHNS CAY 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: 18 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 2012 (13 years ago)
Document Number: N97000001479
FEI/EIN Number 593532114

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
BORK DUANE Director 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
ADHIKARI RAJ Treasurer 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Fuller Lorenzo Vice President 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Negron Jose Secretary 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Jarnutowski Sherrie Agent 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
AIDINEJAD HAMID President 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2019-04-30 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2018-04-29 Jarnutowski, Sherrie -
REINSTATEMENT 2012-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State