Search icon

JULINGTON LANDING OWNERS ASSOCIATION, INC.

Company Details

Entity Name: JULINGTON LANDING OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Apr 1998 (27 years ago)
Document Number: N98000001935
FEI/EIN Number 593640847
Address: 1022 BLANDING BLVD, ORANGE PARK, FL, 32065
Mail Address: 1022 BLANDING BLVD, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HAGAN DONALD W Agent 1022 BLANDING BLVD, ORANGE PARK, FL, 32065

President

Name Role Address
HAGAN DONALD W President 1022 BLANDING BLVD, ORANGE PARK, FL, 32065

Treasurer

Name Role Address
HAGAN DONALD W Treasurer 1022 BLANDING BLVD, ORANGE PARK, FL, 32065

Director

Name Role Address
CORREIA DOUGLAS R Director 12575 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
HAGAN DONALD W Director 1022 BLANDING BLVD, ORANGE PARK, FL, 32065
HOWARD MORGAN Director 12489 SAN JOSE BLVD #2, JACKSONVILLE, FL, 32223
KIRKPATRICK KENNETH B Director 2605 SOUTH WEST 33RD STREET #200, OCALA, FL, 34474

Senior Vice President

Name Role Address
CORREIA DOUGLAS R Senior Vice President 12575 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2004-04-21 HAGAN, DONALD W No data
CHANGE OF PRINCIPAL ADDRESS 2002-06-20 1022 BLANDING BLVD, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2002-06-20 1022 BLANDING BLVD, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-20 1022 BLANDING BLVD, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State