Search icon

WHITELOCK FARMS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WHITELOCK FARMS 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: 04 Aug 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 2000 (25 years ago)
Document Number: N98000004485
FEI/EIN Number 593527317

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 120 Sea Grove Main Street, St Augustine, FL, 32080, US
Mail Address: 120 Sea Grove Main Street, St Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANNING DIANA Secretary 120 Sea Grove Main Street, St Augustine, FL, 32080
YOUNG ANDY President 120 Sea Grove Main Street, St Augustine, FL, 32080
fritz ashley Vice President 120 Sea Grove Main Street, St Augustine, FL, 32080
afalo dan Treasurer 120 Sea Grove Main Street, St Augustine, FL, 32080
deptula dan Director 120 Sea Grove Main Street, St Augustine, FL, 32080
Sovereign & Jacobs Property Management Com Agent 120 Sea Grove Main Street, St Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 120 Sea Grove Main Street, St Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2024-07-01 120 Sea Grove Main Street, St Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2024-07-01 Sovereign & Jacobs Property Management Companies, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-07-01 120 Sea Grove Main Street, St Augustine, FL 32080 -
AMENDMENT 2000-01-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2018-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State