Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE PEACOCK CONDOMINIUM ASSOCIATION, INC.
Filing Information
N01640
59-2597568
02/24/1984
FL
ACTIVE
Principal Address
Changed: 09/30/2021
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256
Suite 317
Jacksonville, FL 32256
Changed: 09/30/2021
Mailing Address
Changed: 09/30/2021
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256
Suite 317
Jacksonville, FL 32256
Changed: 09/30/2021
Registered Agent Name & Address
Associa -CMC of Jacksonville
Name Changed: 02/27/2023
Address Changed: 09/30/2021
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256
Suite 317
Jacksonville, FL 32256
Name Changed: 02/27/2023
Address Changed: 09/30/2021
Officer/Director Detail
Name & Address
Title President
Kent, Jennifer
Title VP
Guenther, Randy
Title Treasurer
Sericca, Francine P
Title Secretary
Taylor, Annemarie Van Schouwen
Title Director
Lefever, Sonya
Title Director
Walthour, Perry
Title President
Kent, Jennifer
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256
Suite 317
Jacksonville, FL 32256
Title VP
Guenther, Randy
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256
Suite 317
Jacksonville, FL 32256
Title Treasurer
Sericca, Francine P
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256
Suite 317
Jacksonville, FL 32256
Title Secretary
Taylor, Annemarie Van Schouwen
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256
Suite 317
Jacksonville, FL 32256
Title Director
Lefever, Sonya
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256
Suite 317
Jacksonville, FL 32256
Title Director
Walthour, Perry
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256
Suite 317
Jacksonville, FL 32256
Annual Reports
Report Year | Filed Date |
2022 | 04/07/2022 |
2023 | 02/27/2023 |
2024 | 04/22/2024 |
Document Images