Search icon

ST. JOHNS CAY HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: ST. JOHNS CAY HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Jarnutowski Sherrie Agent 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246

President

Name Role Address
AIDINEJAD HAMID President 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246

Director

Name Role Address
BORK DUANE Director 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
ADHIKARI RAJ Treasurer 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
Fuller Lorenzo Vice President 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
Negron Jose Secretary 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 No data
CHANGE OF MAILING ADDRESS 2019-04-30 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2018-04-29 Jarnutowski, Sherrie No data
REINSTATEMENT 2012-05-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

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 Feb 2025

Sources: Florida Department of State