Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SAN JOSE FOREST II HOMEOWNERS ASSOCIATION, INC.
Filing Information
N08386
59-2646149
03/27/1985
FL
ACTIVE
Principal Address
Changed: 05/31/2019
6359 Christopher Creek Rd. E.
JACKSONVILLE, FL 32217
JACKSONVILLE, FL 32217
Changed: 05/31/2019
Mailing Address
Changed: 05/31/2019
6359 Christopher Creek Rd. E.
JACKSONVILLE, FL 32217
JACKSONVILLE, FL 32217
Changed: 05/31/2019
Registered Agent Name & Address
McBurney, Jr., Charles Walker, Esq.
Name Changed: 05/31/2019
Address Changed: 03/30/2023
6326 Christopher Creek Rd. E.
Jacksonvill, FL 32217
Jacksonvill, FL 32217
Name Changed: 05/31/2019
Address Changed: 03/30/2023
Officer/Director Detail
Name & Address
Title VP, Director
MCBURNEY, CHARLES
Title President, Director
Matthews, David
Title Secretary, Director
Bossuot, Vickie
Title Treasurer, Director
Plauche, Ningsih
Title Director
Cohen, Ronald
Title Director
Uitti, Penny
Title Director
Magee, Suzanne
Title VP, Director
MCBURNEY, CHARLES
6326 CHRISTOPHER CREEK RD. E.
JACKSONVILLE, FL 32217
JACKSONVILLE, FL 32217
Title President, Director
Matthews, David
6359 Christopher Creek Rd. E.
JACKSONVILLE, FL 32217
JACKSONVILLE, FL 32217
Title Secretary, Director
Bossuot, Vickie
2946 DuPont Ave.
Jacksonville, FL 32217
Jacksonville, FL 32217
Title Treasurer, Director
Plauche, Ningsih
6362 Christopher Creek Rd. E.
Jacksonville, FL 32217
Jacksonville, FL 32217
Title Director
Cohen, Ronald
2828 Wood Valley Ct.
Jacksonville, FL 32217
Jacksonville, FL 32217
Title Director
Uitti, Penny
6335 Christopher Creek Rd. E.
Jacksonville, FL 32217
Jacksonville, FL 32217
Title Director
Magee, Suzanne
6360 Christopher Creek Rd. W.
Jacksonville, FL 32217
Jacksonville, FL 32217
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 03/30/2023 |
2024 | 03/28/2024 |
Document Images