Search icon

SIGNATURE PROPERTIES OF NE FLORIDA, INC.

Company Details

Entity Name: SIGNATURE PROPERTIES OF NE FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2008 (17 years ago)
Document Number: P08000063536
FEI/EIN Number 800210014
Address: 9889 GATE PARKWAY N, STE 301, JACKSONVILLE, FL, 32246, US
Mail Address: 9889 GATE PARKWAY N, STE 301, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LUCKER JANE G Agent 9889 GATE PARKWAY N, JACKSONVILLE, FL, 32246

President

Name Role Address
LUCKER JANE President 9889 GATE PARKWAY N, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
LUCKER JANE Secretary 9889 GATE PARKWAY N, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
LUCKER JANE Treasurer 9889 GATE PARKWAY N, JACKSONVILLE, FL, 32246

Director

Name Role Address
LUCKER JANE Director 9889 GATE PARKWAY N, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
LUCKER BRUCE H Vice President 9889 GATE PARKWAY N, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 9889 GATE PARKWAY N, STE 301, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2022-04-22 9889 GATE PARKWAY N, STE 301, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 9889 GATE PARKWAY N, STE 301, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2014-11-14 LUCKER, JANE G No data
AMENDMENT 2008-07-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State