Entity Name: | CUNNINGHAM CREEK PLANTATION PARK 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: | 07 Dec 1998 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Nov 2007 (17 years ago) |
Document Number: | N98000006877 |
FEI/EIN Number |
593592028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4003 Hartley Rd, JACKSONVILLE, FL, 32257, US |
Address: | 4003 HARTLEY RD, JACKSONVILLE, FL, 32257 |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zoellner Jim | Treasurer | 4003 HARTLEY RD, JACKSONVILLE, FL, 32257 |
Lisiecki Joe | President | 4003 HARTLEY RD, JACKSONVILLE, FL, 32257 |
GONZALES RAY | Vice President | 4003 HARTLEY RD, JACKSONVILLE, FL, 32257 |
MCKENDRICK ABIGAIL | Secretary | 4003 HARTLEY RD, JACKSONVILLE, FL, 32257 |
RICHEY-MARTIN MICHELE | LCAM | 4003 HARTLEY RD, JACKSONVILLE, FL, 32257 |
Signature Realty and Management | Agent | 4003 HARTLEY RD, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-15 | Signature Realty and Management | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | 4003 HARTLEY RD, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-13 | 4003 HARTLEY RD, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2016-01-21 | 4003 HARTLEY RD, JACKSONVILLE, FL 32257 | - |
CANCEL ADM DISS/REV | 2007-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2007-01-05 | - | - |
REINSTATEMENT | 2005-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-03 |
Reg. Agent Change | 2016-04-13 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State