Search icon

SPRING BRANCH OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPRING BRANCH 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: 01 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2004 (21 years ago)
Document Number: N97000003765
FEI/EIN Number 593462192

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
BARNUM WILLIE President 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Cox Penny Secretary 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Reese Marvin Vice President 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246
Jarnutowski Sherrie Agent 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 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Jarnutowski, Sherrie -
CHANGE OF MAILING ADDRESS 2012-04-27 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 -
AMENDMENT 2004-04-13 - -
AMENDMENT 2003-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State