Search icon

JAMES ISLAND HOMEOWNERS ASSOCIATION OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: JAMES ISLAND HOMEOWNERS ASSOCIATION OF JACKSONVILLE, 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 Dec 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2003 (22 years ago)
Document Number: N98000006782
FEI/EIN Number 593546708

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

Address: Vesta Property Services, 200 Business Park Circle, Saint Augustine, FL, 32095, US
Mail Address: Vesta Property Services, 200 Business Park Circle, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farooq Omar President 200 Business Park Circle, Saint Augustine, FL, 32095
McVeigh Carrington Vice President 200 Business Park Circle, Saint Augustine, FL, 32095
Woodcock Brad Treasurer 200 Business Park Circle, Saint Augustine, FL, 32095
Faulkner Jim Secretary 200 Business Park Circle, Saint Augustine, FL, 32095
Gyorog Tom Member 200 Business Park Cir., St. Augustine, FL, 32095
VESTA PROPERTY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 Vesta Property Services, 200 Business Park Circle, Suite 101, Saint Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2020-04-09 Vesta Property Services, 200 Business Park Circle, Suite 101, Saint Augustine, FL 32095 -
REGISTERED AGENT NAME CHANGED 2020-04-09 Vesta Property Services -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 200 Business Park Circle Suite 101, Suite 101, Saint Augustine, FL 32095 -
AMENDMENT 2003-05-30 - -
AMENDMENT 2003-04-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-09
Reg. Agent Resignation 2019-12-09
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-07-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State