Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SPENCERS CROSSING HOMEOWNERS ASSOCIATION, INC.

Filing Information
N93000003961 59-3225327 08/27/1993 FL ACTIVE AMENDMENT 04/03/2024 NONE
Principal Address
6196 Lake Gray Blvd
Suite 103
Jacksonville, FL 32244

Changed: 04/12/2022
Mailing Address
6196 Lake Gray Blvd
Suite 103
Jacksonville, FL 32244

Changed: 04/12/2022
Registered Agent Name & Address DUVAL REALTY INC.
6196 LAKE GRAY BLVD
SUITE 103
JACKSONVILLE, FL 32244

Name Changed: 03/06/2024

Address Changed: 12/09/2021
Officer/Director Detail Name & Address

Title TREASURER

Sibert, Kay
6196 Lake Gray Blvd
Suite 103
Jacksonville, FL 32244

Title P

WASHINGTON, VALERIE
6196 LAKE GRAY BOULEVARD
SUITE 103
JACKSONVILLE, FL 32244

Title VP

MITCHELL, KENISHA
6196 LAKE GRAY BOULEVARD
SUITE 103
JACKSONVILLE, FL 32244

Title S

CLARK, GLENN
6196 LAKE GRAY BLVD
SUITE 103
JACKSONVILLE, FL 32244

Title BOARD MEMBER

DUVALL, THOMAS
6196 LAKE GRAY BLVD
SUITE 103
JACKSONVILLE, FL 32244

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 03/24/2023
2024 03/06/2024

Document Images
04/03/2024 -- Amendment View image in PDF format
03/06/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
12/09/2021 -- Reg. Agent Change View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
01/03/2020 -- ANNUAL REPORT View image in PDF format
05/06/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
10/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
10/14/2005 -- Reg. Agent Change View image in PDF format
06/16/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
04/04/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
07/30/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format