Search icon

TALA CAY HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: TALA CAY HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Apr 1999 (26 years ago)
Document Number: N99000002535
FEI/EIN Number 593574171
Address: C/O SIGNATURE REALTY &MGT, 4003 HARTLEY RD, JACKSONVILLE, FL, 32257, US
Mail Address: C/O SIGNATURE REALTY &MGT, 4003 HARTLEY RD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SIGNATURE REALTY &MGT Agent 4003 HARTLEY RD., JACKSONVILLE, FL, 32257

Secretary

Name Role Address
Shirley Kathy Secretary C/O SIGNATURE REALTY &MGT, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
DATRES MICHAEL Treasurer 4003 HARTLEY RD, JACKSONVILLE, FL, 32257

President

Name Role Address
harris thomas President C/O SIGNATURE REALTY &MGT, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
bredeman Lauralee Vice President 4003 Hartley Rd, Jacksonville, FL, 32244

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 4003 HARTLEY RD., BRYAN CANTRELL (BROKER), JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-27 C/O SIGNATURE REALTY &MGT, 4003 HARTLEY RD, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2007-02-27 C/O SIGNATURE REALTY &MGT, 4003 HARTLEY RD, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2007-02-27 SIGNATURE REALTY &MGT No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State