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 |
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 |
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 | - | - |
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